Search icon

DESOTO-CHARLOTTE FARM BUREAU, LAA - Florida Company Profile

Company Details

Entity Name: DESOTO-CHARLOTTE FARM BUREAU, LAA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Oct 1949 (76 years ago)
Date of dissolution: 05 Nov 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: 790610
FEI/EIN Number 590817948

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

Address: 1278 S.E. HWY 31, ARCADIA, FL, 34266, US
Mail Address: 1278 S.E. HWY 31, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JEFFREY Vice President 4864 NW COKER STREET, ARCADIA, FL, 34266
BESWICK BRYAN K Secretary 2912 SE HWY 31, ARCADIA, FL, 34266
CARTER MIKE Director 6096 HORTON DR, ARCADIA, FL, 34266
RYALS ANN Director 10864 SW MADISON AVENUE, ARCADIA, FL, 34269
BURTSCHER JOHN Director 3673 NW POULTRY ST, ARCADIA, FL, 34266
BREWER JIM Director 5597 SW COUNTY RD 760, ARCADIA, FL, 34266
SELPH JIM P Agent 820 N. JOHNSON AVENUE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CONVERSION 2012-11-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS N12000010746. CONVERSION NUMBER 700000126687
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 820 N. JOHNSON AVENUE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2010-02-16 SELPH, JIM PRES. -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 1278 S.E. HWY 31, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 1997-02-07 1278 S.E. HWY 31, ARCADIA, FL 34266 -
NAME CHANGE AMENDMENT 1989-03-20 DESOTO-CHARLOTTE FARM BUREAU, LAA -

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State