Entity Name: | LITTLE BIT FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE BIT FARM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2015 (9 years ago) |
Document Number: | P00000111774 |
FEI/EIN Number |
30-0023001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 458 Juniper Creek Rd., Quincy, FL, 32351, US |
Mail Address: | 402 Live Oak Lane W., Havana, FL, 32333, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suber James RPreside | President | 2535 Shady Rest Rd., QUINCY, FL, 32351 |
May Elizabeth SDirecto | Director | 835 Attapulgus Hwy, Quincy, FL, 32351 |
Suber James RPreside | Agent | 402 Live Oak Lane W., Havana, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 458 Juniper Creek Rd., Quincy, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 402 Live Oak Lane W., Havana, FL 32333 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 458 Juniper Creek Rd., Quincy, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | Suber, James R, President/Director | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-08-22 |
REINSTATEMENT | 2015-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State