Search icon

FERRIS FARMS, INC. - Florida Company Profile

Company Details

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

FERRIS 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: 25 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: 436897
FEI/EIN Number 591488932

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

Address: 7607 S. FLORIDA AVE, FLORAL CITY, FL, 34436, US
Mail Address: 7607 S. FLORIDA AVE, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFC CORPORATE SERVICES, LLC Agent -
FENTON JAMES P President 999 BRICKELL AVENUE SUITE 300, MIAMI, FL, 33131
POWELL JEFFERSON NJr. Vice President 999 BRICKELL AVENUE SUITE 300, MIAMI, FL, 33131
Berlant Joel M Secretary 999 Brickell Avenue, Suite 300, Miami, FL, 33131
Reichenbach Matthew A Vice President US Highway 41, Floral City, FL, 34436
Scheer Mark J Vice President 999 Brickell Avenue. Suite 300, Miami, FL, 33131
BRAVO CARLOS P Assistant 7607 S. FLORIDA AVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 AFC Corporate Services, LLC -
CHANGE OF MAILING ADDRESS 2009-01-22 7607 S. FLORIDA AVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 999 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
AMENDMENT 2006-08-28 - -
AMENDMENT 2000-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 7607 S. FLORIDA AVE, FLORAL CITY, FL 34436 -
AMENDMENT 1991-09-13 - -
NAME CHANGE AMENDMENT 1989-08-29 FERRIS FARMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110100534 0420600 1995-10-26 9752 E. KNOWLES ROAD, FLORAL CITY, FL, 32636
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-10-26
Case Closed 1995-12-07

Related Activity

Type Inspection
Activity Nr 109685271

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1995-11-24
Abatement Due Date 1995-12-06
Nr Instances 1
Nr Exposed 8
Gravity 01
109685271 0420600 1993-10-08 9752 E. KNOWLES ROAD, FLORAL CITY, FL, 32636
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-10-08
Case Closed 1993-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 J
Issuance Date 1993-10-18
Abatement Due Date 1993-10-26
Nr Instances 1
Nr Exposed 3
Gravity 00
109001925 0420600 1992-10-21 9752 E. KNOWLES ROAD, FLORAL CITY, FL, 32636
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-10-21
Case Closed 1992-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-12-16
Abatement Due Date 1992-12-26
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1992-12-16
Abatement Due Date 1993-01-02
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State