Search icon

BP FARMS, INC. - Florida Company Profile

Company Details

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

BP 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 Jun 1990 (35 years ago)
Date of dissolution: 23 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 1998 (27 years ago)
Document Number: L82680
FEI/EIN Number 593016634

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

Address: N. UNION AVENUE, CRESCENT CITY, FL, 32112
Mail Address: P.O. BOX 92, CRESENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILCHER WILLIAM G President N. UNION AVE., CRESCENT CITY, FL, 32112
PILCHER WILLIAM G Director N. UNION AVE., CRESCENT CITY, FL, 32112
BANNON ANDREA Agent 20 N. SUMMIT ST., CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-23 - -
REINSTATEMENT 1998-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-02 N. UNION AVENUE, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 20 N. SUMMIT ST., CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 1998-03-02 N. UNION AVENUE, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 1998-03-02 BANNON, ANDREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-07-23
REINSTATEMENT 1998-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State