Search icon

SOUTH FLORIDA HARVESTING, INC.

Company Details

Entity Name: SOUTH FLORIDA HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H99888
FEI/EIN Number 59-2668567
Address: 3289 S.R. 29 S., LABELLE, FL 33935-9523
Mail Address: P.O. BOX 2999, LABELLE, FL 33975
Place of Formation: FLORIDA

Agent

Name Role Address
LANGFORD, DONALD W Agent 100 OXBOW DRIVE, LABELLE, FL 33935

Director

Name Role Address
LANGFORD, DONALD W Director 100 OXBOW DRIVE, LABELLE, FL 33935

President

Name Role Address
LANGFORD, DONALD W President 100 OXBOW DRIVE, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 100 OXBOW DRIVE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1998-05-21 3289 S.R. 29 S., LABELLE, FL 33935-9523 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 3289 S.R. 29 S., LABELLE, FL 33935-9523 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000084964 LAPSED 02-567-CC 20TH JUDICIAL CRT CT HENDRY CT 2003-02-19 2008-02-24 $6,101.21 COMDATA NETWORK INC D/B/A COMDATA CORPORATION, 5301 MARYLAND WAY, BRETWOOD TN 37027

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State