Search icon

CROWN BRANCH FARMS, INC. - Florida Company Profile

Company Details

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

CROWN BRANCH 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: 16 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J68315
FEI/EIN Number 592804430

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

Address: % MARY K. WATERS, 13600 SW 229TH ST., MIAMI, FL, 33170, US
Mail Address: PO BOX 700045, MIAMI, FL, 33170-0045, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS, MARY KATHLEEN Director 13600 S.W. 229TH STREET, MIAMI, FL, 331700045
WATERS, MARY KATHLEEN Agent 13600 S.W. 229TH STREET, MIAMI, FL, 331707725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2003-04-21 % MARY K. WATERS, 13600 SW 229TH ST., MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 13600 S.W. 229TH STREET, MIAMI, FL 33170-7725 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 % MARY K. WATERS, 13600 SW 229TH ST., MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State