Entity Name: | SBG FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SBG 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: |
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: | 08 Sep 1980 (45 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | 683448 |
FEI/EIN Number |
592034706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US |
Mail Address: | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDUFFIE KENNETH W | President | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
WOOD ELAINE M | Vice President | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
KURTZ LUCAS R | Vice President | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
Nicoloff Chadwick M | Asst | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
KURTZ LUCAS R | Agent | 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | KURTZ, LUCAS R. | - |
MERGER | 2023-02-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000236493 |
AMENDMENT | 2013-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 111 PONCE DE LEON AVENUE, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-03 | 111 PONCE DE LEON AVENUE, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 111 PONCE DE LEON AVENUE, CLEWISTON, FL 33440 | - |
NAME CHANGE AMENDMENT | 1995-03-29 | SBG FARMS, INC. | - |
NAME CHANGE AMENDMENT | 1983-01-25 | SOUTH BAY GROWERS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA a/k/a SUGAR CANE GROWERS VS SUSAN PATIERNO, et al. | 4D2020-1985 | 2020-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUGAR CANE GROWERS INC |
Role | Petitioner |
Status | Active |
Name | SUGAR CANE GROWERS COOPERATIVE OF FLORIDA |
Role | Petitioner |
Status | Active |
Representations | David J. Abbey, Jennifer Kennedy |
Name | George Terry, Jr. |
Role | Respondent |
Status | Active |
Name | Clinton Doud |
Role | Respondent |
Status | Active |
Name | Susan Patierno |
Role | Respondent |
Status | Active |
Representations | Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe |
Name | CROUCH ENGINEERING, INC. |
Role | Respondent |
Status | Active |
Name | WEEKLEY ASPHALT PAVING, INC. |
Role | Respondent |
Status | Active |
Name | Roy Rosemond, Jr. |
Role | Respondent |
Status | Active |
Name | SOUTH CENTRAL FLORIDA EXPRESS, INC. |
Role | Respondent |
Status | Active |
Name | Estate of Steven Patierno |
Role | Respondent |
Status | Active |
Name | SBG FARMS, INC. |
Role | Respondent |
Status | Active |
Name | CROUCH RAILWAY CONSULTING, LLC |
Role | Respondent |
Status | Active |
Name | DBI SERVICES, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL |
On Behalf Of | Susan Patierno |
Docket Date | 2020-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Susan Patierno |
Docket Date | 2020-09-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2020-11-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure. |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-09-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY** |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA015649XXXXMB |
Parties
Name | SBG FARMS, INC. |
Role | Appellant |
Status | Active |
Name | United States Sugar Corp. |
Role | Appellant |
Status | Active |
Representations | AMY BOULRIS, Aaron Jay Horowitz, LINDA CONAHAN |
Name | 1000 FRIENDS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Richard Grosso, Amy Taylor Petrick, Robert Preston Banks |
Name | FLORIDA WILDLIFE FEDERATION |
Role | Appellee |
Status | Active |
Name | FLORIDA ROCK INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | SIERRA CLUB, INC. |
Role | Appellee |
Status | Active |
Name | PALM BEACH COUNTY INC. |
Role | Appellee |
Status | Active |
Name | HON. DAVID F. CROW |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-09-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2013-08-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-08-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-07 |
Type | Misc. Events |
Subtype | Corrected Opinion |
Description | Corrected opinion |
Docket Date | 2013-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2013-04-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellants' request filed April 22, 2013, to take judicial notice of briefs in related cases is granted, and this Court takes judicial notice of all briefs filed with this Court in 1000 Friends, et al. v. Palm Beach County, Florida (Bergeron), 69 So. 3d 1123 (Fla. 4th DCA 2011) and 1000 Friends, et al. v. Palm Beach County, Florida (Cemex), 75 So. 3d 1270 (Fla. 4th DCA 2011). |
Docket Date | 2013-04-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE OF BRIEFS IN RELATED CASES |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2013-04-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2013-04-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ REQUEST TO TAKE JUDICIAL NOTICE |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2013-04-08 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2013-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/21/13 |
Docket Date | 2013-01-31 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected |
Docket Date | 2013-01-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) (1000 FRIENDS) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2013-01-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Richard Grosso 0592978 |
Docket Date | 2013-01-28 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ (STIPULATION) WITH ATTACHMENTS |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2013-01-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2012-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/28/13 |
Docket Date | 2012-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2012-10-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED) |
Docket Date | 2012-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/3/12 |
Docket Date | 2012-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12 |
Docket Date | 2012-08-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2012-08-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 7/27/12 |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2012-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2012-07-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Linda A. Conahan 0252743 |
Docket Date | 2012-06-29 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick |
Docket Date | 2012-06-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United States Sugar Corp. |
Docket Date | 2012-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Merger | 2023-02-17 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
Reg. Agent Change | 2018-01-02 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State