Search icon

LITTLE BIT FARM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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