Search icon

THE LINER FARM, INC. - Florida Company Profile

Company Details

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

THE LINER 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: 14 Oct 1983 (42 years ago)
Document Number: G64987
FEI/EIN Number 592372897

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

Address: 4020 PACKARD AVE, ST CLOUD, FL, 34772, US
Mail Address: 4020 Packard Ave, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGAR DAVID M Director 14231 LK MARY JANE RD, ORLANDO, FL, 328326224
BIGGAR DAVID M President 14231 LK MARY JANE RD, ORLANDO, FL, 328326224
BIGGAR DAVID M Treasurer 14231 LK MARY JANE RD, ORLANDO, FL, 328326224
BIGGAR, DAVID, M, JR Agent 4020 PACKARD AVE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-03 4020 PACKARD AVE, ST CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 4020 PACKARD AVE, ST CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-09 4020 PACKARD AVE, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 1991-08-29 BIGGAR, DAVID, M, JR -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69500.00
Total Face Value Of Loan:
69500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29590.00
Total Face Value Of Loan:
29590.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29590
Current Approval Amount:
29590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29908.91

Date of last update: 02 Jun 2025

Sources: Florida Department of State