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 |
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 |
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 | - |
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 |
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