Entity Name: | G & D FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & D 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: |
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: | 11 Feb 1988 (37 years ago) |
Document Number: | M67961 |
FEI/EIN Number |
592871341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2262 Pixie Way, PLANT CITY, FL, 33563, US |
Mail Address: | 2262 Pixie Way, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISHNATZKI, GARY | Agent | 2262 Pixie Way, PLANT CITY, FL, 33563 |
Wishnatzki Gary | President | 2262 Pixie Way, PLANT CITY, FL, 33563 |
Peterson, III William J | Vice President | 2262 Pixie Way, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 2262 Pixie Way, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2262 Pixie Way, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 2262 Pixie Way, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304031081 | 0420600 | 2001-02-06 | 9555 S R 39, DUETTE, FL, 33834 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102329190 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100145 C03 |
Issuance Date | 2001-05-03 |
Abatement Due Date | 2001-05-08 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Contest Date | 2001-05-24 |
Final Order | 2001-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | CRUSHING |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4041927102 | 2020-04-12 | 0455 | PPP | 100 STEARNS ST, PLANT CITY, FL, 33563-5045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State