Search icon

SOLRED FARMS, INC. - Florida Company Profile

Company Details

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

SOLRED 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: 25 May 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K24672
FEI/EIN Number 650057737

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

Address: 16851 N US HWY 441, REDDICK, FL, 32686, US
Mail Address: 20486 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAZI, SOLOMON President 20486 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
BERENS, FRED Vice President 5589 PINETREE DR., MIAMI BEACH, FL
GARAZI, SOLOMON Agent 20486 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 16851 N US HWY 441, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2001-02-26 16851 N US HWY 441, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 20486 WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1989-04-24 GARAZI, SOLOMON -

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State