Search icon

NORTH FLORIDA LIVESTOCK MARKET, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA LIVESTOCK MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA LIVESTOCK 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: 29 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000081855
FEI/EIN Number 593670564

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

Address: 12171 SOUTH US HWY 441, LAKE CITY, FL, 32025, US
Mail Address: PO BOX 3235, LAKE CITY, FL, 32056-3235
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS TODD President 395 SW 24TH AVENUE, OKEECHOBEE, FL, 34974
CLEMONS TODD Director 395 SW 24TH AVENUE, OKEECHOBEE, FL, 34974
CLEMONS JEFF Vice President 19645 HWY. 98 NORTH, OKEECHOBEE, FL, 34972
Clemons-Abreu Audra L Secretary 395 SW 24th Ave, Okeechobee, FL, 34974
Clemons Casey Treasurer 10966 S US HWY 441, Lake City, FL, 32025
CLEMONS TODD Agent 395 SW 24TH AVENUE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 12171 SOUTH US HWY 441, LAKE CITY, FL 32025 -
REINSTATEMENT 2012-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 395 SW 24TH AVENUE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2011-05-26 CLEMONS, TODD -
CHANGE OF MAILING ADDRESS 2010-04-28 12171 SOUTH US HWY 441, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-26
Reinstatement 2012-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308432194 0419700 2005-07-13 12171 S US HWY 441, LAKE CITY, FL, 32025
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-07-13
Case Closed 2005-07-18

Related Activity

Type Inspection
Activity Nr 308428911
308428911 0419700 2005-02-25 12171 S US HWY 441, LAKE CITY, FL, 32025
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Case Closed 2005-06-09

Related Activity

Type Accident
Activity Nr 101354413

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-05-06
Abatement Due Date 2005-06-09
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 03
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2005-05-06
Abatement Due Date 2005-05-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 42
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2005-05-06
Abatement Due Date 2005-06-09
Nr Instances 1
Nr Exposed 42
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892987108 2020-04-11 0491 PPP 12171 SOUTH US HWY 441, LAKE CITY, FL, 32025-3235
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70612
Loan Approval Amount (current) 70613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-0001
Project Congressional District FL-03
Number of Employees 27
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71425.05
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State