Search icon

SILVERLEAF FARMS, INC. - Florida Company Profile

Headquarter

Company Details

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

SILVERLEAF 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: 21 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L94751
FEI/EIN Number 593028297

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

Address: 3030 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL, 32257, US
Mail Address: 3030 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SILVERLEAF FARMS, INC., KENTUCKY 0299914 KENTUCKY

Key Officers & Management

Name Role Address
HUTSON DAVID W Director 3030 HARTLEY ROAD #300, JACKSONVILLE, FL, 32257
HUTSON DAVID W President 3030 HARTLEY ROAD #300, JACKSONVILLE, FL, 32257
HUTSON NANCY Director 3030 HARTLEY ROAD #300, JACKSONVILLE, FL, 32257
HUTSON NANCY Secretary 3030 HARTLEY ROAD #300, JACKSONVILLE, FL, 32257
HUTSON NANCY Treasurer 3030 HARTLEY ROAD #300, JACKSONVILLE, FL, 32257
NEWTON CLIFFORD B Agent 10192 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 3030 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2006-04-06 3030 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2000-04-18 NEWTON, CLIFFORD B -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 10192 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2002-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State