Search icon

INTERCHANGE FARMS, INC. - Florida Company Profile

Company Details

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

INTERCHANGE 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: 02 Oct 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J36597
FEI/EIN Number 592740281

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

Address: 2910 GULF CITY ROAD, RUSKIN, FL, 33570, US
Mail Address: POST OFFICE BOX 1246, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. D. COUNCIL & SONS, INC. Agent -
SPENCER WILLIAM H Director 3822 W. SAN LUIS STREET, TAMPA, FL, 33629
COUNCIL MICHAEL D President POST OFFICE BOX 1246, RUSKIN, FL, 33575
COUNCIL MICHAEL D Director POST OFFICE BOX 1246, RUSKIN, FL, 33575
CURRIE WILLIAM E Director 5815 N. DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 M. D. COUNCIL & SONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 2910 GULF CITY ROAD, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 2910 GULF CITY ROAD, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2007-04-16 2910 GULF CITY ROAD, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108993486 0420600 1992-04-07 11TH AVE. N.E., RUSKIN, FL, 33570
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-04-07
Case Closed 1992-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1992-05-26
Abatement Due Date 1992-06-05
Nr Instances 2
Nr Exposed 24
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 F01 III
Issuance Date 1992-05-26
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 24
Gravity 01
106383995 0420600 1991-05-21 11TH AVE. N.E., RUSKIN, FL, 33570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-21
Case Closed 1991-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1991-08-21
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1991-08-21
Abatement Due Date 1991-09-10
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 C01
Issuance Date 1991-08-21
Abatement Due Date 1991-09-03
Nr Instances 3
Nr Exposed 24
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 G
Issuance Date 1991-08-21
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State