Entity Name: | MARKHAM SUGAR FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKHAM SUGAR 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: | 27 May 1968 (57 years ago) |
Document Number: | 330581 |
FEI/EIN Number |
591229860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 NW Avenue F, BELLE GLADE, FL, 33430, US |
Mail Address: | PO BOX 2504, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKHAM BASIL D | President | 200 NW AVENUE L, BELLE GLADE, FL, 33430 |
MARKHAM BRANDON L | Vice President | 904 NE 3RD STREET, BELLE GLADE, FL, 33430 |
DAVIS BRENDA M | Secretary | 8 NW AVENUE F, BELLE GLADE, FL, 33430 |
CHRISTMAS BOBBI L | Treasurer | 15116 Oak Chase Ct, Wellington, FL, 33414 |
DAVIS BRENDA M | Agent | 8 NW AVENUE F, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 8 NW Avenue F, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 8 NW Avenue F, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 8 NW AVENUE F, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-20 | DAVIS, BRENDA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State