Search icon

PUTNAL'S PINE STRAW FARMS, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAL'S PINE STRAW FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUTNAL'S PINE STRAW 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: 10 Feb 2000 (25 years ago)
Document Number: P00000014459
FEI/EIN Number 593694462

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

Address: 20688 U. S. HWY 331 S, FREEPORT, FL, 32439, US
Mail Address: 20688 U. S. HWY 331 S, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAL MARK L Director 20688 US Highway 331 S, Freeport, FL, 32439
PUTNAL MARK L President 20688 US Highway 331 S, Freeport, FL, 32439
Putnal Karen AEsq. Secretary 20688 US Hwy 331 S, Freeport, FL, 32439
PUTNAL KAREN A Agent Moyle Law Firm, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 20688 U. S. HWY 331 S, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-06-30 20688 U. S. HWY 331 S, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 Moyle Law Firm, 118 N. GADSDEN ST., 2ND FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515307101 2020-04-13 0491 PPP 7068 BRADFORDVILLE RD, TALLAHASSEE, FL, 32309-1806
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22975
Loan Approval Amount (current) 22975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32309-1806
Project Congressional District FL-02
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23141.57
Forgiveness Paid Date 2021-01-07
1478658306 2021-01-17 0491 PPS 7068 Bradfordville Rd, Tallahassee, FL, 32309-1806
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22975
Loan Approval Amount (current) 22975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-1806
Project Congressional District FL-02
Number of Employees 3
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23103.92
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3340290 Intrastate Non-Hazmat 2019-09-28 - - 2 2 Private(Property)
Legal Name PUTNAL'S PINE STRAW FARMS INC
DBA Name -
Physical Address 7068 BRADFORDVILLE RD, TALLAHASSEE, FL, 32309-1806, US
Mailing Address 7068 BRADFORDVILLE RD, TALLAHASSEE, FL, 32309-1806, US
Phone (850) 545-6686
Fax -
E-mail KPUTNAL@MOYLELAW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State