Search icon

ANTIOCH FARMS FEED & GRAIN CORPORATION - Florida Company Profile

Company Details

Entity Name: ANTIOCH FARMS FEED & GRAIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIOCH FARMS FEED & GRAIN CORPORATION 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: 01 Feb 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F65269
FEI/EIN Number 592181091

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

Address: 4401 N. COOPER ROAD, PLANT CITY, FL, 33565
Mail Address: 4401 N. COOPER ROAD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLS TERRI J President 4401 N. COOPER RD., PLANT CITY, FL, 33565
SILLS TERI JO Agent 4401 N. COOPER RD., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-06-30 SILLS, TERI JO -
REINSTATEMENT 2004-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1989-07-18 4401 N. COOPER ROAD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-18 4401 N. COOPER ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-18 4401 N. COOPER RD., PLANT CITY, FL 33565 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080662 TERMINATED 1000000057457 018024 001884 2007-08-10 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000320035 ACTIVE 1000000057457 018024 001884 2007-08-10 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000271135 ACTIVE 1000000037215 17172 00934 2006-11-16 2026-11-22 $ 6,045.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-07-20
REINSTATEMENT 2004-06-30
ANNUAL REPORT 2002-05-09
REINSTATEMENT 2001-09-28
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-31

Date of last update: 03 May 2025

Sources: Florida Department of State