Search icon

LIBERTY COUNTY FARM BUREAU, LAA - Florida Company Profile

Company Details

Entity Name: LIBERTY COUNTY 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: 10 Dec 1964 (60 years ago)
Date of dissolution: 11 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: 790897
FEI/EIN Number 596194531

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

Address: 17577 MAIN STREET N, BLOUNTSTOWN, FL, 32424, US
Mail Address: 17577 MAIN STREET N, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUTAMIRE DAVIS Director 19730 NE OLD BLUE CREEK RD, HOSFORD, FL, 32334
STOUTAMIRE DAVIS Vice President 19730 NE OLD BLUE CREEK RD, HOSFORD, FL, 32334
FORAN ALVIN Director 16846 NW CR 379, BRISTOL, FL, 32321
FORAN ALVIN President 16846 NW CR 379, BRISTOL, FL, 32321
BROWN JOE Director 18720 NE OLD BLUE CREEK ROAD, HOSFORD, FL, 32334
BROWN JOE Secretary 18720 NE OLD BLUE CREEK ROAD, HOSFORD, FL, 32334
BROWN JOE Treasurer 18720 NE OLD BLUE CREEK ROAD, HOSFORD, FL, 32334
LUNSFORD-SMITH BETTY Director 19089 NW CR 379, BRISTOL, FL, 32321
FORAN ALVIN Agent 16846 NW CR 379, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS N12000011797. CONVERSION NUMBER 300000127543
REGISTERED AGENT NAME CHANGED 2009-02-19 FORAN, ALVIN -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 17577 MAIN STREET N, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2008-04-25 17577 MAIN STREET N, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 16846 NW CR 379, BRISTOL, FL 32321 -
REINSTATEMENT 2005-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-05-04
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State