Search icon

MECCA FARMS, INC. - Florida Company Profile

Company Details

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

MECCA 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: 15 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 1993 (31 years ago)
Document Number: 439969
FEI/EIN Number 591496367

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

Mail Address: PO BOX 541779, LAKE WORTH, FL, 33454, US
Address: 7965 LANTANA ROAD, LANTANA, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mecca Thomas President 7965 LANTANA ROAD, LANTANA, FL, 33467
Schwab Lori Asst PO BOX 541779, LAKE WORTH, FL, 33454
Catalano Melonie Asst PO BOX 541779, LAKE WORTH, FL, 33454
MECCA THOMAS Agent 7965 LANTANA ROAD, LAKE WORTH, FL, 33467
Leonard Mecca Irrevocable Trust Vice President 8571 Wendy Ln E, West Palm Beach, FL, 33411
Mark Leonard Mecca Estate Secretary 7965 LANTANA ROAD, LANTANA, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-21 MECCA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 7965 LANTANA ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 7965 LANTANA ROAD, LANTANA, FL 33467 -
CHANGE OF MAILING ADDRESS 2001-09-28 7965 LANTANA ROAD, LANTANA, FL 33467 -
AMENDMENT 1993-12-06 - -

Court Cases

Title Case Number Docket Date Status
Mecca Farms, Inc. VS Florida Department of Health, Office of Compassionate Use and Louis Del Favero Orchids, Inc. 1D2018-3761 2018-09-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Unknown Court
18-2838RP

Parties

Name MECCA FARMS, INC.
Role Appellant
Status Active
Representations Bridget K. Smitha, Glenn Burhans Jr., Gigi Rollini
Name Office of Compassionate Use
Role Appellee
Status Active
Name Florida Department of Health
Role Appellee
Status Active
Representations Seann M. Frazier, Michael J. Williams, Marc Ito, Angela D. Miles, Eduardo S. Lombard, John Wilson
Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-03-12
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 3/15/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days-IB
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ The motion filed February 7, 2019, by W. Robert Vezina, III, and Megan S. Reynolds of Vezina, Lawrence & Piscitelli, P.A., seeking leave to withdraw as counsel of record for Appellee Florida Department of Health, is granted. The Court notes that Eduardo S. Lombard remains counsel of record for Appellee.
View View File
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~ The amended motion to stay, filed on January 25, 2019, is denied.
View View File
Docket Date 2019-02-07
Type Response
Subtype Objection
Description OBJECTION ~ AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description Appendix ~ to AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED*
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ see amended motion
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-27
Type Record
Subtype Transcript
Description Transcript Received ~ 297 pages
View View File
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/28/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 DAYS-initial brief
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Mot Amend/Corr Rcd ~ Appellant's motion to correct the record filed October 29, 2018, is denied without prejudice to Appellant seeking relief in the lower tribunal.
View View File
Docket Date 2018-10-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter
View View File
Docket Date 2018-09-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
View View File
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filed by attorney
On Behalf Of Mecca Farms, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305495533 0418800 2002-05-03 7965 W. LANTANA RD., LAKE WORTH, FL, 33467
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-05-03
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2002-08-06

Related Activity

Type Referral
Activity Nr 200680387
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Current Penalty 250.0
Initial Penalty 1100.0
Final Order 2002-08-01
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Final Order 2002-08-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
300490083 0418800 1996-10-22 15131 100TH LANE NORTH, WEST PALM BEACH, FL, 33470
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-10-23
Case Closed 1997-04-07

Related Activity

Type Accident
Activity Nr 100670314

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-02-28
Abatement Due Date 1997-03-05
Current Penalty 1500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Hazard OTHER
109690743 0418800 1994-03-09 DUBOIS FARM,US 441,1/2 MI. S. OF FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-09
Emphasis N: FIELDSAN
Case Closed 1994-03-09

Related Activity

Type Complaint
Activity Nr 74549650
Health Yes
110143708 0418800 1991-01-29 ST. RD 7 N. OF BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Emphasis N: FIELDSAN
Case Closed 1994-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C03 III
Issuance Date 1991-04-17
Abatement Due Date 1991-04-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 45
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-17
Abatement Due Date 1991-05-21
Nr Instances 2
Nr Exposed 45
Gravity 03
18297770 0418800 1989-11-17 7965 W. LANTANA RD., LAKE WORTH, FL, 33467
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1991-02-06

Related Activity

Type Referral
Activity Nr 901168005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1989-12-11
Abatement Due Date 1989-12-14
Current Penalty 240.0
Initial Penalty 480.0
Final Order 1990-11-04
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1989-12-11
Abatement Due Date 1989-12-14
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1990-01-04
Final Order 1990-11-04
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-12-11
Abatement Due Date 1989-12-19
Current Penalty 160.0
Initial Penalty 320.0
Final Order 1990-11-04
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-12-11
Abatement Due Date 1989-12-19
Final Order 1990-11-04
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1989-12-11
Abatement Due Date 1989-12-19
Final Order 1990-11-04
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-11
Abatement Due Date 1990-01-16
Final Order 1990-11-04
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-12-11
Abatement Due Date 1990-01-16
Final Order 1990-11-04
Nr Instances 1
Nr Exposed 20
Gravity 04
17431792 0418800 1989-04-19 DUBOIS FARM,US 441,1/2 MI. S. OF FOREST HILL BLVD., WEST PALM BEACH, FL, 33414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-19
Emphasis N: FIELDSAN
Case Closed 1989-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-04
Nr Instances 1
Nr Exposed 48
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-31
Abatement Due Date 1989-07-03
Nr Instances 2
Nr Exposed 48
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1989-05-31
Abatement Due Date 1989-06-04
Nr Instances 2
Nr Exposed 48
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1164483 Intrastate Non-Hazmat 2023-09-21 5000 2023 1 1 Private(Property)
Legal Name MECCA FARMS INC
DBA Name -
Physical Address 7965 LANTANA ROAD, LAKE WORTH, FL, 33467-6343, US
Mailing Address PO BOX 541779, LAKE WORTH, FL, 33454-1779, US
Phone (561) 968-3605
Fax (561) 968-3740
E-mail LJMECCA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State