Search icon

TRIPLE F FARMS, INC. - Florida Company Profile

Company Details

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

TRIPLE F 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: 02 Jul 1976 (49 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 506454
FEI/EIN Number 650935754

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

Address: 4636 NW 101 Street Road, Ocala, FL, 34482, US
Mail Address: 4636 NW 101 Street Road, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG,CYNTHIA President 8447 S.E. MERRIT WAY, JUPITER, FL, 33458
YOUNG,CYNTHIA Treasurer 8447 S.E. MERRIT WAY, JUPITER, FL, 33458
FRIEND, MERRY ANN Director 15240 111TH TERRACE NO., JUPITER, FL, 33478
Korbly Craig W Vice President 13970 SE 56th Circle, Okeechobee, FL, 34974
Korbly Craig W Agent 13970 SE 56th Circle, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 4636 NW 101 Street Road, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-10-25 4636 NW 101 Street Road, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 13970 SE 56th Circle, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Korbly, Craig Warren -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11408603 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2011-08-11 2011-08-11 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Recipient TRIPLE F FARMS INC
Recipient Name Raw TRIPLE F FARMS INC
Recipient DUNS 062970038
Recipient Address 800 BACOM POINT RD, PAHOKEE, PALM BEACH, FLORIDA, 33476-2414, UNITED STATES
Obligated Amount 32050.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State