Search icon

DUBOIS FARMS, INC. - Florida Company Profile

Company Details

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

DUBOIS 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: 12 Jun 1981 (44 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 690005
FEI/EIN Number 592106018

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

Mail Address: 10932 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436, US
Address: 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY JOYCE D President 10932 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436
HALEY JOYCE D Treasurer 10932 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436
HALEY JOYCE D Vice President 10932 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436
PERRY MARK A Agent 50 SE 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 PERRY, MARK AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 50 SE 4TH AVENUE, DELRAY BEACH, FL 33483 -
AMENDMENT 2010-03-30 - -
CHANGE OF MAILING ADDRESS 2010-03-30 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL 33436 -
EVENT CONVERTED TO NOTES 1990-05-31 - -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-02
Amendment 2010-03-30
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-19
Type:
Planned
Address:
S.OF FOREST HILL BLVD., E. OF 441, WEST PALM BEACH, FL, 33414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-27
Type:
Planned
Address:
L/4 MI W OF STARKEY RD. ON NO SIDE OF DELRAY RD., DELRAY BEACH, FL, 33446
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-20
Type:
Accident
Address:
SR 711, 6 MI. N. OF 710, HOBE SOUND, FL, 33455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-16
Type:
Planned
Address:
SR 711, 6 MI. N. OF 710, HOBE SOUND, FL, 33455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-16
Type:
Planned
Address:
SR 711, 6 MI. N. OF 710, HOBE SOUND, FL, 33455
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State