Search icon

SOUTHEAST FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2000 (25 years ago)
Document Number: 687493
FEI/EIN Number 592028607
Address: 8748 East Church Street, Suite 1, Hastings, FL, 32145, US
Mail Address: 8748 East Church Street, Suite 1, HASTINGS, FL, 32145, US
ZIP code: 32145
City: Hastings
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEESE BRIAN P Chief Executive Officer 8748 East Church Street, Hastings, FL, 32145
BEESE BRIAN P Agent 8748 East Church Street, Hastings, FL, 32145

Unique Entity ID

CAGE Code:
0CRK1
UEI Expiration Date:
2018-10-16

Business Information

Activation Date:
2017-10-16
Initial Registration Date:
2015-02-13

Commercial and government entity program

CAGE number:
0CRK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2022-10-17

Contact Information

POC:
BRIAN P. BEESE

Form 5500 Series

Employer Identification Number (EIN):
592028607
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-01 8748 East Church Street, Suite 1, Hastings, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 8748 East Church Street, Suite 1, Hastings, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 8748 East Church Street, Hastings, FL 32145 -
REGISTERED AGENT NAME CHANGED 2012-04-13 BEESE, BRIAN P -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203000.00
Total Face Value Of Loan:
203000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203000.00
Total Face Value Of Loan:
203000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$203,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$205,436
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $203,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State