Search icon

G & D FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304031081 0420600 2001-02-06 9555 S R 39, DUETTE, FL, 33834
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-03-03
Case Closed 2002-03-21

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727925
Loan Approval Amount (current) 727925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-5045
Project Congressional District FL-15
Number of Employees 88
NAICS code 111333
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 732970.62
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State