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 |
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 |
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 | - |
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 |
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