Search icon

FARM-OP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FARM-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARM-OP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 1952 (73 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 17 Jul 1991 (34 years ago)
Document Number: 168166
FEI/EIN Number 590671824

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 3088, IMMOKALEE, FL, 34143, US
Address: 315 E. NEW MARKET ROAD, IMMOKALLEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPMAN ELYSE Director 315 E. NEW MARKET RD, IMMOKALEE, FL, 34142
PURSE TOBY K Vice President 315 E. NEW MARKET RD, IMMOKALEE, FL, 34142
PRESS MAXWELL L Vice President 315 E. NEW MARKET ROAD, IMMOKALLEE, FL, 34142
WEISINGER MAX JAIME Vice President 315 E. NEW MARKET ROAD, IMMOKALLEE, FL, 34142
Yurko DREW Vice President 315 E. NEW MARKET ROAD, IMMOKALLEE, FL, 34142
MICELLE DARREN Vice President 315 E. NEW MARKET ROAD, IMMOKALLEE, FL, 34142
HF REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006674 LIPMAN EXPIRED 2012-01-19 2017-12-31 - P.O. BOX 3088, IMMOKALEE, FL, 34143-3088

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 HF REGISTERED AGENTS, LLC -
CHANGE OF MAILING ADDRESS 2009-01-08 315 E. NEW MARKET ROAD, IMMOKALLEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1715 MONROE STREET, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 315 E. NEW MARKET ROAD, IMMOKALLEE, FL 34142 -
RESTATED ARTICLES 1991-07-17 - -
REINSTATEMENT 1990-01-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1988-12-30 FARM-OP, INC. -
AMENDMENT 1985-08-05 - -

Court Cases

Title Case Number Docket Date Status
BRIAN BISHOP VS LIPMAN AND LIPMAN, INC., ET AL 2D2015-2581 2015-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CA-002224

Parties

Name BRIAN BISHOP
Role Appellant
Status Active
Representations SHAUN M. GARRY, ESQ., RICHARD J. SWIFT, JR., ESQ.
Name L F C MANAGEMENT SERVICES
Role Appellee
Status Active
Name LIPMAN AND LIPMAN, INC.
Role Appellee
Status Active
Representations JONATHAN A. BECKERMAN, ESQ., ELAINE W. KEYSER, ESQ.
Name AGRICULTURAL SERVICES, INC.
Role Appellee
Status Active
Name L F C ENTERPRISES, INC.
Role Appellee
Status Active
Name FARM-OP, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-07-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2015-07-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2015-06-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-06-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-14
Type:
Fat/Cat
Address:
26.03818 N, 81.622733 W, NAPLES, FL, 34114
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-21
Type:
Planned
Address:
11900 6L FARM RD, FIELD #21, NAPLES, FL, 33961
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(828) 685-7459
Add Date:
1988-07-13
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State