Search icon

RAVENSWORTH FARMS, INC. - Florida Company Profile

Company Details

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

RAVENSWORTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1974 (51 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: 454266
FEI/EIN Number 591533771

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

Address: 11709 NW 112th Ave, Alachua, FL, 32615, US
Mail Address: 11709 NW 112th Ave, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON DAVID P President 15 Neville Way, Bunker Hill, WV, 25413
DALTON DAVID P Director 15 Neville Way, Bunker Hill, WV, 25413
ULMER JASMINE B Executive Vice President 6533 East Jefferson Ave, DETROIT, MI, 48207
ULMER JASMINE B Director 6533 East Jefferson Ave, DETROIT, MI, 48207
HALL NANCY D Vice President 4515 RAVENSWORTH ROAD, ANNANDALE, VA, 22003
HALL NANCY D Director 4515 RAVENSWORTH ROAD, ANNANDALE, VA, 22003
McCurry JESSICA D Secretary 304 Harpswell Place, GREENVILLE, SC, 29615
McCurry JESSICA D Director 304 Harpswell Place, GREENVILLE, SC, 29615
DALTON THOMAS R Assistant Secretary 200 N. CORNELL AVE, FULLERTON, CA, 92831
BRAGG TERESA P Treasurer 11709 NW 112th Ave, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 11709 NW 112th Ave, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2020-01-18 11709 NW 112th Ave, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2020-01-18 BRAGG, Teresa -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 11709 NW 112th Ave, Alachua, FL 32615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000760026 TERMINATED 1000000488615 MARION 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000902422 TERMINATED 1000000406820 MARION 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State