Search icon

DEEP SOUTH FARMS, INC. - Florida Company Profile

Company Details

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

DEEP SOUTH 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: 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: 23 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000020971
FEI/EIN Number 593642660

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

Address: 1852 SE 38TH CT., OCALA, FL, 34471
Mail Address: 1852 SE 38TH CT., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLES GARY C Director 1852 SE 38TH CT., OCALA, FL, 34471
LYLES GARY C Vice President 1852 SE 38TH CT., OCALA, FL, 34471
LYLES GARY C Treasurer 1852 SE 38TH CT., OCALA, FL, 34471
LYLES GARY C Secretary 1852 SE 38TH CT., OCALA, FL, 34471
UNDERWOOD CARL M President P.O BOX 2493, OCALA, FL, 34478
UNDERWOOD CARL M Director P.O BOX 2493, OCALA, FL, 34478
TANNER CHARLES H Director 12949 NW 97TH PL., OCALA, FL, 34480
TANNER CHARLES H Vice President 12949 NW 97TH PL., OCALA, FL, 34480
LYLES GARY C Agent 1852 SE 38TH CT., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State