Search icon

VALLEY VIEW DAIRY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VALLEY VIEW DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY VIEW DAIRY, 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: 01 Nov 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1993 (31 years ago)
Document Number: 643755
FEI/EIN Number 592104063

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

Address: 11335 SW STATE ROAD 231, BROOKER, FL, 32622, US
Mail Address: P. O. BOX 116, BROOKER, FL, 32622, US
ZIP code: 32622
County: Bradford
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
711280
State:
NEW YORK
Type:
Headquarter of
Company Number:
0260145
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0674929
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0718274
State:
KENTUCKY

Key Officers & Management

Name Role Address
MESSMORE ANNETTE Treasurer 11752 S. EAST STREET, BROOKER, FL, 32622
GREEN, A.S. President 11339 SW STATE ROAD 231, BROOKER, FL, 32622
GREEN, A.S. Secretary 11339 SW STATE ROAD 231, BROOKER, FL, 32622
GREEN, A.S. Director 11339 SW STATE ROAD 231, BROOKER, FL, 32622
GREEN, DOUGLAS A. Vice President 17085 SW COUNTY ROAD 18, BROOKER, FL, 32622
GREEN, DOUGLAS A. Secretary 17085 SW COUNTY ROAD 18, BROOKER, FL, 32622
GREEN, DONALD S. Vice President 5155 HUNDRED ACRE POND ROAD, HARDYVILLE, KY, 42746
GREEN, A.S. Agent 11339 SW STATE ROAD 231, BROOKER, FL, 32622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 11335 SW STATE ROAD 231, BROOKER, FL 32622 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 11339 SW STATE ROAD 231, BROOKER, FL 32622 -
CHANGE OF MAILING ADDRESS 1996-07-26 11335 SW STATE ROAD 231, BROOKER, FL 32622 -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-11-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-12-05 - -
REGISTERED AGENT NAME CHANGED 1984-12-05 GREEN, A.S. -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
72.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1373.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State