Search icon

SACRAMENTO FARMS FLORIDA, INC. - Florida Company Profile

Company Details

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

SACRAMENTO FARMS FLORIDA, 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: 22 Feb 2000 (25 years ago)
Date of dissolution: 01 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: P00000018588
FEI/EIN Number 650987605

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

Mail Address: 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
Address: 104 CRANDON BOULEVARD, SUITE 420, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGACA DE AGUIAR SEBASTIAO Director 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
MEYER JAMES M Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-01 - -
CHANGE OF MAILING ADDRESS 2005-04-29 104 CRANDON BOULEVARD, SUITE 420, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 104 CRANDON BOULEVARD, SUITE 420, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2001-05-23 MEYER, JAMES MESQ -
AMENDMENT 2001-01-08 - -

Documents

Name Date
Voluntary Dissolution 2007-05-01
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-31
Reg. Agent Change 2003-06-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-23
Amendment 2001-01-08
Domestic Profit 2000-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State