Entity Name: | STATE LINE FARMS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATE LINE FARMS INCORPORATED 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: | 15 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | H08287 |
FEI/EIN Number |
592432518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 134 Camellia Drive, QUINCY, FL, 32351, US |
Address: | 701 East King Street, Quincy, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP Andrew DII | President | 134 Camellia Drive, QUINCY, FL, 32351 |
SAPP Andrew D | Agent | 134 CAMELLIA DRIVE, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 134 CAMELLIA DRIVE, QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | SAPP, Andrew D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 701 East King Street, Quincy, FL 32351 | - |
REINSTATEMENT | 2019-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 701 East King Street, Quincy, FL 32351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2004-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-03-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State