Search icon

SBG FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015292XXXMB

Parties

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
UNITED STATES SUGAR CORP. & SBG FARMS, INC. VS 1000 FRIENDS OF FLORIDA, SIERRA CLUB, et al. 4D2012-2373 2012-06-28 Closed
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

Documents

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