Search icon

COUNCIL FARMS, INC. - Florida Company Profile

Company Details

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

COUNCIL 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: 27 Aug 1964 (61 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 284591
FEI/EIN Number 591057138

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

Address: 2723-24TH ST.,S.E., PO BOX 906, RUSKIN FLA, 33570
Mail Address: 2723-24TH ST.,S.E., PO BOX 906, RUSKIN FLA, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL, M D Director WEST LAKEVIEW DRIVE, WIMAUMA, FL
COUNCIL, B W Director 714 COLLEGE AVE, RUSKIN, FL
COUNCIL, D P President 2723 24TH ST E, RUSKIN, FL
COUNCIL, E H Director 2701 24TH ST E, RUSKIN, FL
COUNCIL, R L Director LAKEVIEW DRIVE, WIMAUMA, FL
COUNCIL, DAVID P. Agent 2723 24TH ST. S.E., RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-02-14 COUNCIL, DAVID P. -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 2723-24TH ST.,S.E., PO BOX 906, RUSKIN FLA 33570 -
CHANGE OF MAILING ADDRESS 1989-02-14 2723-24TH ST.,S.E., PO BOX 906, RUSKIN FLA 33570 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-14 2723 24TH ST. S.E., RUSKIN, FL 33570 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13970413 0420600 1976-02-06 712 19TH AVENUE NE, Ruskin, FL, 33570
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-06
Case Closed 1984-03-10
13970355 0420600 1976-01-20 712 19TH AVENUE N E, Ruskin, FL, 33570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1976-01-23
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1976-01-23
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1976-01-23
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1976-01-23
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-01-23
Abatement Due Date 1976-02-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 30
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 B11
Issuance Date 1976-01-23
Abatement Due Date 1976-03-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 17
Citation ID 01007
Citaton Type Other
Standard Cited 19100142
Issuance Date 1976-01-23
Abatement Due Date 1976-02-18
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100142 D09
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100142 F06
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 30
Citation ID 01012
Citaton Type Other
Standard Cited 19100142 H03
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1976-02-15
Nr Instances 35

Date of last update: 01 May 2025

Sources: Florida Department of State