Entity Name: | WOLFF BROTHERS DAIRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOLFF BROTHERS DAIRY, 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: | 30 Apr 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 1990 (34 years ago) |
Document Number: | 363470 |
FEI/EIN Number |
591277409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 SW 14TH COURT, OKEECHOBEE, FL, 34974, US |
Mail Address: | 406 SW 14TH COURT, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolff Jesse O | President | 3124 S.W. 28TH STREET, OKEECHOBEE, FL, 34974 |
Wolff Opal | Treasurer | 406 SW 14TH COURT, OKEECHOBEE, FL, 34974 |
WOLFF OPAL | Agent | 406 SW 14TH COURT, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 406 SW 14TH COURT, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 406 SW 14TH COURT, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 406 SW 14TH COURT, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | WOLFF, OPAL | - |
REINSTATEMENT | 1990-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1986-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
Reg. Agent Change | 2023-06-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State