Search icon

THE LABEUNA FARMS, INC. - Florida Company Profile

Company Details

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

THE LABEUNA 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: 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: 16 Apr 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 292015
FEI/EIN Number 591091874

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

Address: 115 SOUTH FIFTH STREET, MACCLENNY, FL, 32063, US
Mail Address: 115 SOUTH FIFTH STREET, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNABB WILLIAM W Vice President 115 S 5TH ST, MACCLENNY, FL, 32063
KNABB WILLIAM W Director 115 S 5TH ST, MACCLENNY, FL, 32063
DORMAN DIANE K Secretary 115 S. 5TH ST., MACCLENNY, FL, 32063
DORMAN DIANE K Director 115 S. 5TH ST., MACCLENNY, FL, 32063
Fletcher Dani Treasurer 115 S 5TH ST, MACCLENNY, FL, 32063
Fletcher Dani Director 115 S 5TH ST, MACCLENNY, FL, 32063
YARBOROUGH GLENN Director 115 S 5TH ST, MACCLENNY, FL, 32063
Rhoden Jane D Director 115 SOUTH FIFTH STREET, MACCLENNY, FL, 32063
McCauley Mike W Director 115 SOUTH FIFTH STREET, MACCLENNY, FL, 32063
DORMAN DIANE K Agent 115 SOUTH FIFTH ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-09-22 DORMAN, DIANE K. -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2004-07-16 - -
AMENDMENT 2004-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
Amendment 2017-09-22
Reg. Agent Change 2017-09-06
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State