Search icon

GETFORD FARM II, INC. - Florida Company Profile

Company Details

Entity Name: GETFORD FARM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETFORD FARM II, 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: 03 Jul 1978 (47 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: 577023
FEI/EIN Number 591832001

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

Address: 8820 Shining Ocean Way, #409, Columbia, MD, 21045, US
Mail Address: 8820 Shining Ocean Way, #409, Columbia, MD, 21045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS MATTHEW P President 671 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
CROSS MATTHEW P Vice President 671 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
CROSS MATTHEW P Treasurer 671 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
CROSS MARY C Director 9317 DUNLOGGIN ROAD, ELLICOTT CITY, MD, 21042
WILKES ANGELA C Director 6608 BYRNES DRIVE, MC LEAN, VA, 22101
LANEY ANGUS Agent 671 FALCON AVENUE, MIAMI SPRINGS, FL, 33166
CROSS MATTHEW P Secretary 671 FALCON AVENUE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8820 Shining Ocean Way, #409, Columbia, MD 21045 -
CHANGE OF MAILING ADDRESS 2021-05-01 8820 Shining Ocean Way, #409, Columbia, MD 21045 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 671 FALCON AVENUE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-03-15 LANEY, ANGUS -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State