Search icon

HARTFORD FARMS, INC. - Florida Company Profile

Company Details

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

HARTFORD 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: 01 Dec 1979 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 647040
FEI/EIN Number 591940375

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

Address: BOX 618, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424
Mail Address: BOX 618, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LIEROP RONALD A President 996 MAGNOLIA AVE, BLOUNTSTOWN, FL, 32424
VANLIEROP RONALD A Agent BOX 618 HWY 20 WEST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 BOX 618 HWY 20 WEST, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2000-05-02 VANLIEROP, RONALD A -
AMENDMENT 1994-06-28 - -
AMENDMENT 1985-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000015185 LAPSED 2005-0120-CA CIRCUIT COURT CALHOUN COUNTY 2005-12-19 2011-01-23 $23,206.26 DEERE & COMPANY, POST OFFICE BOX 6600, 6400 N.W. 86TH STREET, JOHNSTON, IA 50131-6600

Documents

Name Date
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-10-16
ANNUAL REPORT 2000-05-02
Reg. Agent Change 1999-12-20
Off/Dir Resignation 1999-12-20
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State