Search icon

BEDNER BROS. FARMS, INC. - Florida Company Profile

Company Details

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

BEDNER BROS. 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: 18 Apr 1988 (37 years ago)
Document Number: M76841
FEI/EIN Number 650123851

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

Address: C/O STEPHEN BEDNER, 10066 Lee Road, Boynton BCH, FL, 33473, US
Mail Address: C/O STEPHEN BEDNER, 10066 LEE ROAD, BOYNTON BCH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDNER CHARLES Director 10066 LEE ROAD, BOYNTN BEACH, FL, 33473
BEDNER BRUCE Director 10066 LEE ROAD, BOYNTON BEACH, FL, 33473
BEDNER STEPHEN W Director 10066 LEE RD, BOYNTON BEACH, FL, 33473
BEDNER MARIE Y Agent 10066 LEE ROAD, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 C/O STEPHEN BEDNER, 10066 Lee Road, Boynton BCH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2012-03-06 BEDNER, MARIE Y -
CHANGE OF MAILING ADDRESS 2011-04-04 C/O STEPHEN BEDNER, 10066 Lee Road, Boynton BCH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 10066 LEE ROAD, BOYNTON BEACH, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State