Search icon

FORD'S LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: FORD'S LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD'S LAND CLEARING, 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: 10 Oct 2000 (25 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P00000095522
FEI/EIN Number 593674955

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

Address: 10634 SE 38TH AVE, STARKE, FL, 32091
Mail Address: 10634 SE 38TH AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD JOHN F Director 10634 SE 38TH AVE., STARKE, FL, 32091
FORD JOHN F President 10634 SE 38TH AVE., STARKE, FL, 32091
Ford John D Director 10634 SE 38TH AVE., STARKE, FL, 32091
Ford John D Vice President 10634 SE 38TH AVE., STARKE, FL, 32091
FORD JOHN F Agent 10634 SE 38TH AVE., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000247044. CONVERSION NUMBER 100000213601
REGISTERED AGENT NAME CHANGED 2020-03-27 FORD, JOHN FREDERICK -
CHANGE OF MAILING ADDRESS 2012-03-02 10634 SE 38TH AVE, STARKE, FL 32091 -
REINSTATEMENT 2011-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 10634 SE 38TH AVE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 10634 SE 38TH AVE., STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000413259 ACTIVE 1000000163460 BRADFORD 2010-03-02 2030-03-17 $ 472.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000437134 ACTIVE 1000000163461 BRADFORD 2010-03-02 2030-03-24 $ 407.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09002125440 LAPSED 2009-CC-000694 DUVAL CTY CT 2009-08-25 2014-08-31 $10,948.23 INDUSTRIAL TRACTOR COMPANY, INC., P.O. BOX 17309, JACKSONVILLE, FL 32245-7309

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State