Search icon

PLEASANT VALLEY DAIRY, INC. - Florida Company Profile

Company Details

Entity Name: PLEASANT VALLEY DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLEASANT VALLEY DAIRY, 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: 03 Jun 1986 (39 years ago)
Document Number: J17318
FEI/EIN Number 592683945

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

Address: 23183 POWELL RD., BROOKSVILLE, FL, 34602
Mail Address: 23183 POWELL RD., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, GEORGE Director 23183 POWELL RD, BROOKSVILLE, FL, 34602
ALVAREZ, GEORGE President 23183 POWELL RD, BROOKSVILLE, FL, 34602
ALVAREZ, GEORGE Agent 23183 POWELL RD., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1990-02-22 23183 POWELL RD., BROOKSVILLE, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 23183 POWELL RD., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 1989-03-24 23183 POWELL RD., BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
4099.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
8046.75
Total Face Value Of Loan:
8046.75
Date:
2019-03-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-1.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG. DISASTER RELIEF TRUST FUND LIVESTOCK INDEMNITY: BENEFITS OWNERS OR CONTRACT GROWERS FOR LIVESTOCK DEATHS IN EXCESS OF NORMAL MORTALITY (LIP).
Obligated Amount:
10671.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
14628.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8046.75
Current Approval Amount:
8046.75
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8111.56

Date of last update: 03 May 2025

Sources: Florida Department of State