Search icon

STILES FARMERS MARKET, INC. - Florida Company Profile

Company Details

Entity Name: STILES FARMERS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILES FARMERS MARKET, 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: 12 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000003880
FEI/EIN Number 651094289

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

Address: 4846 N. University Drive, Unit 130, Lauderhill, FL, 33351, US
Mail Address: 4846 N. University Drive, Unit 130, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews Finley President 4846 N. University Drive, Lauderhill, FL, 33351
Matthews Finley Agent 4846 N. University Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 4846 N. University Drive, Unit 130, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 4846 N. University Drive, Unit 130, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Matthews, Finley -
CHANGE OF MAILING ADDRESS 2017-01-24 4846 N. University Drive, Unit 130, Lauderhill, FL 33351 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000511436 LAPSED 2016-002183-CC-26 11TH JUDICIAL CIRCUIT 2018-02-28 2023-07-26 $11621.63 MAC EDWARDS PRODUCE & COMPANY INC., 7974 NW 14TH STREET, DORAL, FL 33126
J15001114483 TERMINATED 1000000701173 BROWARD 2015-12-04 2035-12-14 $ 3,462.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000770426 TERMINATED 1000000686467 BROWARD 2015-07-09 2035-07-15 $ 1,745.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000100486 TERMINATED 1000000574472 BROWARD 2014-01-09 2034-01-15 $ 4,106.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001391581 TERMINATED 1000000526938 BROWARD 2013-09-05 2033-09-12 $ 770.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000200959 LAPSED 10-CA-6267 CIRCUIT COURT ST. LUCIE COUNTY 2012-03-09 2017-03-21 $144,256.81 HOME FEDERAL BANK OF HOLLYWOOD, 900 N. FED. HWY., HALLANDALE BEACH, FL 33009

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2012-12-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-22
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State