Entity Name: | CEDAR CREST FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDAR CREST FARMS, 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: |
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: | 27 Aug 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | H18256 |
FEI/EIN Number |
592442174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 HOOKS ST, CLERMONT, FL, 34711, US |
Mail Address: | 1601 HOOKS ST, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES C. SIDNEY J | President | 1601 HOOKS ST, CLERMONT, FL, 34711 |
JONES C. SIDNEY J | Director | 1601 HOOKS ST, CLERMONT, FL, 34711 |
JONES C. SIDNEY J | Agent | 1601 HOOKS ST, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 1601 HOOKS ST, APT 511, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 1601 HOOKS ST, APT 511, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 1601 HOOKS ST, APT 511, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-30 | JONES, C. SIDNEY JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State