Entity Name: | THE BLACK FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BLACK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 1983 (42 years ago) |
Document Number: | G51886 |
FEI/EIN Number |
592331597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 SE CORINTH CHURCH ROAD, LEE, FL, 32059 |
Mail Address: | PO BOX 2461, VALDOSTA, GA, 31604 |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAGO KENNETH M | Vice President | P.O. BOX 2461, VALDOSTA, GA, 31604 |
CRAGO KENNETH M | Treasurer | P.O. BOX 2461, VALDOSTA, GA, 31604 |
ELLIS JOHNNY B | Agent | 4064 HEATH RD., JACKSONVILLE, FL, 32277 |
BLACK, BRUCE | President | 3754 MEADOW RUE LANE, NORCROSS, GA, 30092 |
BLACK, BRUCE | Secretary | 3754 MEADOW RUE LANE, NORCROSS, GA, 30092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-17 | ELLIS, JOHNNY B | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 1905 SE CORINTH CHURCH ROAD, LEE, FL 32059 | - |
CHANGE OF MAILING ADDRESS | 2009-01-09 | 1905 SE CORINTH CHURCH ROAD, LEE, FL 32059 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 4064 HEATH RD., JACKSONVILLE, FL 32277 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State