Search icon

STATE FARM, INC. - Florida Company Profile

Company Details

Entity Name: STATE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE FARM, 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: 08 Apr 1981 (44 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: F28854
FEI/EIN Number 000000000

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

Address: 8941 SW 65TH CT, MIAMI, FL, 33156
Mail Address: 8941 SW 65TH CT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, SCOTT Secretary 8941 SW 65TH CT, MIAMI, FL
ZIMMERMAN, SCOTT Director 8941 SW 65TH CT, MIAMI, FL
ZIMMERMAN, IRV President 8941 SW 65TH CT, MIAMI,FL?
ZIMMERMAN, IRV Director 8941 SW 65TH CT, MIAMI,FL?
ZIMMERMAN, IRV Agent 8941 SW 65TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
Yolanda Denese Hickson (Nee Payne) v. Gregory Allan Bracko. 1D2023-1392 2023-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
16 CA 2584

Parties

Name Yolanda Denese Hickson
Role Appellant
Status Active
Name Gregory Allan Bracko
Role Appellee
Status Active
Representations Peter Chechanover, Kara Vaval, Warren Kwavnick
Name STATE FARM, INC.
Role Appellee
Status Withdrawn
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response to Appellant's Memoranda of Law
On Behalf Of Gregory Allan Bracko
Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice
Description Notice of Service of Proposal for Settlement
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-08-26
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gregory Allan Bracko
Docket Date 2024-07-31
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gregory Allan Bracko
View View File
Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Additions to Brief
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to 06/13 order
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-06-13
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice - Update to the Court Regarding Requested Evidence
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-04-05
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-04-02
Type Response
Subtype Response
Description Response to the 02/23 order - with incomplete IB attached
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - addressed to Kara Vaval
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-03-27
Type Response
Subtype Response
Description Response to Appellee's Motion to Strike
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-03-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - copy of letter to opposing counsel
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Gregory Allan Bracko
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Request for Copies to Appellee
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 466 pages
Docket Date 2024-02-01
Type Response
Subtype Response
Description Response to 01/11 order
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-01-18
Type Record
Subtype Appendix
Description Appendix to Response to Motion to Dismiss
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-01-18
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-01-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief and Record on Appeal
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gregory Allan Bracko
Docket Date 2023-11-17
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Appellant's Memoranda of Law
On Behalf Of Gregory Allan Bracko
Docket Date 2023-09-11
Type Response
Subtype Response
Description Response to 08/29 Motion For Abeyance
On Behalf Of Gregory Allan Bracko
Docket Date 2023-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address and designation of email
On Behalf Of Gregory Allan Bracko
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Abeyance
On Behalf Of Yolanda Denese Hickson
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Allan Bracko
Docket Date 2023-07-17
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Gregory Allan Bracko
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file response to show cause
On Behalf Of Yolanda Denese Hickson
Docket Date 2023-06-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - discharged see 9/14 order
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-09
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Yolanda Denese Hickson
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yolanda Denese Hickson
Docket Date 2024-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yolanda Denese Hickson
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Memoranda of Law Pertaining to Counsel of Record and Motion to Render Summary Judgement Nullified
On Behalf Of Yolanda Denese Hickson
Docket Date 2023-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4092475008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STATE FARM
Recipient Name Raw STATE FARM
Recipient DUNS 129257218
Recipient Address 13550 N. KENDALL DRIVE STES., MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 226000.00
Link View Page
3561496009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STATE FARM
Recipient Name Raw STATE FARM
Recipient Address TBD CR 210, SAINT AUGUSTINE, SAINT JOHNS, FLORIDA, 32092-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -192.00
Face Value of Direct Loan 274000.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State