Search icon

IORI FARMS, INC. - Florida Company Profile

Company Details

Entity Name: IORI FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IORI FARMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1960 (65 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 239710
FEI/EIN Number 590955803

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

Address: 333 NE 8 Street, Homestead, FL, 33030, US
Mail Address: 333 NE 8 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IORI PETER A Treasurer 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI PETER A Director 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI SIMONA President 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI SIMONA Director 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI DAVID Secretary 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI DAVID Director 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
IORI ELAINE M AVD 20410 SW 360TH STREET, FLORIDA CITY, FL, 33034
WEBB DENISE I Director 20410 SW 360TH STREET, FLORIDA CITY, FL, 330344103
Pastran Deborah A Agent 20410 SW 360 STREET, FLORIDA CITY, FL, 33034
WEBB DENISE I Vice President 20410 SW 360TH STREET, FLORIDA CITY, FL, 330344103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 333 NE 8 Street, Homestead, FL 33030 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Pastran, Deborah A -
CHANGE OF MAILING ADDRESS 2016-10-21 333 NE 8 Street, Homestead, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-24 20410 SW 360 STREET, FLORIDA CITY, FL 33034 -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1986-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000008567 LAPSED 02-06450 13 JUD CIR HILLSBOROUGH CNTY 2002-12-26 2008-01-10 $22683.64 SPEEDLING, INCORPORATED, P.O. BOX 7220, SUN CITY, FL 33586
J03900008234 LAPSED GCO1-438 10TH JUD CIR CRT HIGHLANDS CO 2002-10-24 2008-10-14 $383399.75 LYKES AGRI SALES, INC., 400 NORTH TAMPA STREET, TAMPA, FL 33602
J02000399471 LAPSED 00-32146-CA 2 CIR CRT 11 JUD CIR MIAMI-DADE 2002-09-23 2007-10-07 $47286.53 ALLEN, NORTON & BLUE, P.A., 121 MAJORCA AVE, #300, CORAL GABLES, FL 33134
J02000361331 LAPSED CIO 01-8751 ORANGE COUNTY CIRCUIT COURT 2002-09-03 2007-09-23 $352,850.61 HOWARD FERTILIZER & CHEMICAL COMPANY INC, 8306 S ORANGE AVENUE, ORLANDO FL 32859

Documents

Name Date
REINSTATEMENT 2016-10-21
REINSTATEMENT 2003-09-24
Reg. Agent Resignation 2003-08-01
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-08-05
REINSTATEMENT 1997-11-10
ANNUAL REPORT 1996-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108999301 0418800 1993-02-09 SQUASH FIELDS 2L7TH AVE SW AND 304 ST., FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-02-09
Emphasis N: FIELDSAN
Case Closed 1993-02-09
106200561 0418800 1992-02-25 LUCILLE DRIVE (SW 360TH) & SW 208 AVE, FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-02-25
Emphasis N: FIELDSAN
Case Closed 1992-03-26
18294140 0418800 1991-03-06 1/4 MI WEST OFSW 296TH ST. AND 217TH AVENUE, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-06
Emphasis N: FIELDSAN
Case Closed 1991-03-06
18294033 0418800 1990-04-25 1/2 MI. E. OF SW 372ND ST. & 207TH AVE., FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Emphasis N: FIELDSAN
Case Closed 1990-05-03
18293936 0418800 1990-01-22 2 MI. W. OF SW 378TH ST. & INGRAHAM HWY., FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-22
Emphasis N: FIELDSAN
Case Closed 1990-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1990-02-14
Abatement Due Date 1990-02-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 41
Gravity 03
18245001 0418800 1989-01-25 KROME AVE. & 201ST ST., HOMESTEAD, FL, 33030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-25
Emphasis N: FIELDSAN
Case Closed 1989-02-02

Related Activity

Type Referral
Activity Nr 900840778
Health Yes
101206464 0418800 1987-09-10 20410 SW 360TH ST., FLORIDA CITY, FL, 33034
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-07

Related Activity

Type Accident
Activity Nr 360677108

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-03
Abatement Due Date 1987-11-07
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Other
Standard Cited 19040008
Issuance Date 1987-11-03
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-11-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State