Search icon

JEMCO FARMS, INC. - Florida Company Profile

Company Details

Entity Name: JEMCO FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMCO 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: 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: 13 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: H94396
FEI/EIN Number 592619575

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

Address: 1000 US Hwy 27, Avon Park, FL, 33825, US
Mail Address: 10910 E. 538 Rd, Claremore, OK, 74019, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hensley Pam President 1000 US Hwy 27, Avon Park, FL, 33825
Hensley Darrell Vice President 1000 US Hwy 27, Avon Park, FL, 33825
Hensley Darrell President 1000 US Hwy 27, Avon Park, FL, 33825
Hensley Pam Agent 1000 US Hwy 27, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1000 US Hwy 27, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1000 US Hwy 27, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2023-02-16 1000 US Hwy 27, Avon Park, FL 33825 -
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 Hensley, Pam -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State