Search icon

R & B FARMS, INC. - Florida Company Profile

Company Details

Entity Name: R & B FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B 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: 23 Dec 1988 (36 years ago)
Date of dissolution: 26 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: K53552
FEI/EIN Number 650089105

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

Address: C/O ARTHUR R. WINTLE, JR., 3916 CLEVELAND AVE., FT. MYERS, FL, 33901-8603
Mail Address: C/O ARTHUR R. WINTLE, JR., 3916 CLEVELAND AVE., FT. MYERS, FL, 33901-8603
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTLE, ARTHUR R., JR Director 3916 CLEVELAND AVE., FT. MYERS, FL
WINTLE, ARTHUR R., JR Vice President 3916 CLEVELAND AVE., FT. MYERS, FL
WINTLE, ARTHUR R., JR Secretary 3916 CLEVELAND AVE., FT. MYERS, FL
BALLANTYNE, WAYNE Director 1119 REGENCY DRIVE, COLUMBUS, OH
BALLANTYNE, WAYNE President 1119 REGENCY DRIVE, COLUMBUS, OH
MELLON, HOWARD J. Director 1149 REGENCY DRIVE, COLUMBUS, OH
MELLON, HOWARD J. Treasurer 1149 REGENCY DRIVE, COLUMBUS, OH
WINTLE, ARTHUR R., JR Agent 3916 CLEVELAND AVE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-26 - -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1990-12-24 C/O ARTHUR R. WINTLE, JR., 3916 CLEVELAND AVE., FT. MYERS, FL 33901-8603 -
REINSTATEMENT 1990-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-24 C/O ARTHUR R. WINTLE, JR., 3916 CLEVELAND AVE., FT. MYERS, FL 33901-8603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2001-12-26
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-06-13
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-09-03
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State