Search icon

GRAHAM FARMS MELON SALES, INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM FARMS MELON SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAHAM FARMS MELON SALES, 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: 28 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: K68829
FEI/EIN Number 650107753

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

Address: 3015 US 27 NORTH, AVON PARK, FL, 33825
Mail Address: 8 LAKE STEARNS DRIVE, LAKE PLACID, FL, 33852
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GAYLE G Secretary 8 LAKE STEARNS DRIVE, LAKE PLACID, FL, 33852
GRAHAM GAYLE G Vice President 8 LAKE STEARNS DRIVE, LAKE PLACID, FL, 33852
GRAHAM, RAYMOND L. President 8 LAKE STEARNS DR, LAKE PLACID, FL, 33852
MICHAEL L. KEIBER Agent 2557 US Hwy 27 South, SEBRING, FL, 33870
GRAHAM, RAYMOND L. Treasurer 8 LAKE STEARNS DR, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2557 US Hwy 27 South, SEBRING, FL 33870 -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 MICHAEL L. KEIBER -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-09 3015 US 27 NORTH, AVON PARK, FL 33825 -
REINSTATEMENT 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-23 3015 US 27 NORTH, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590967110 2020-04-14 0455 PPP 3015 US Hwy 27 N, AVON PARK, FL, 33825
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON PARK, HIGHLANDS, FL, 33825-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109650.14
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State