Search icon

OAKLAND FARMS, INC. - Florida Company Profile

Company Details

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

OAKLAND 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: 10 Dec 1962 (62 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 265157
FEI/EIN Number 591028222

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

Mail Address: 1958 SW 28TH AVE, OKEECHOBEE, FL, 34974
Address: C/O 2357 SW 22ND CIRCLE E., OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALES JOHN F President 1958 SW 28TH AVE, OKEECHOBEE, FL, 34974
HALES JOHN F Director 1958 SW 28TH AVE, OKEECHOBEE, FL, 34974
RENFRANZ LISA H Secretary 2206 SW 22ND CIRCLE S, OKEECHOBEE, FL, 34974
RENFRANZ LISA H Director 2206 SW 22ND CIRCLE S, OKEECHOBEE, FL, 34974
HALES JOHN F Agent 1958 SW 28TH AVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 1958 SW 28TH AVE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2005-03-04 C/O 2357 SW 22ND CIRCLE E., OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2005-03-04 HALES, JOHN F -
AMENDMENT 2004-11-23 - -
REINSTATEMENT 2003-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-01 C/O 2357 SW 22ND CIRCLE E., OKEECHOBEE, FL 34974 -
REINSTATEMENT 1999-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-04
Amendment 2004-11-23
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11213022 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2011-05-18 2011-05-18 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient OAKLAND FARMS INC
Recipient Name Raw OAKLAND FARMS INC
Recipient DUNS 010412583
Recipient Address 1958 SW 28TH AVE, OKEECHOBEE, OKEECHOBEE, FLORIDA, 34974-5586, UNITED STATES
Obligated Amount 48892.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State