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 |
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 |
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 | - |
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 |
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