Search icon

JOEY THOMPSON FARMS, INC. - Florida Company Profile

Company Details

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

JOEY THOMPSON 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: 10 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L64002
FEI/EIN Number 650186404

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

Address: 650 STATE MARKET ROAD, PAHOKEE, FL, 33476, US
Mail Address: 1798 EAST MAIN ST, PAHOKEE, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, JOSEPH L. President 1798 EAST MAIN ST, PAHOKEE, FL, 33476
THOMPSON, JOSEPH L. Director 1798 EAST MAIN ST, PAHOKEE, FL, 33476
THOMPSON, JOEY Agent 1798 EAST MAIN ST, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-15 650 STATE MARKET ROAD, PAHOKEE, FL 33476 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 1798 EAST MAIN ST, PAHOKEE, FL 33476 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-21 650 STATE MARKET ROAD, PAHOKEE, FL 33476 -
REGISTERED AGENT NAME CHANGED 1990-05-08 THOMPSON, JOEY -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State