Entity Name: | MOYE FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P01000117058 |
FEI/EIN Number | 200068870 |
Mail Address: | P.O. BOX 70, WAUCHULA, FL, 33873 |
Address: | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYE RONALD F | Agent | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
MOYE RONALD F | Director | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
MOYE SHARON | Director | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
MOYE RONALD F | President | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
MOYE SHARON | Secretary | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
MOYE SHARON | Treasurer | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL 33873 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL 33873 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-26 | MOYE, RONALD F | No data |
CHANGE OF MAILING ADDRESS | 2004-10-15 | 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL 33873 | No data |
REINSTATEMENT | 2004-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000297577 | LAPSED | 25-2008-CA-000107 | HARDEE COUNTY, 10TH JUD CIR. | 2011-05-03 | 2016-05-16 | $70,098.70 | ALICO PLANT WORLD, L.L.C., 640 SOUTH MAIN STREET, LABELLE, FL 33935 |
J11000500806 | LAPSED | 09-1616GCS | HIGHLANDS COUNTY | 2011-03-18 | 2016-08-08 | $122,000.00 | HICKS OIL CO., INC., 1390 NORTH CENTRAL AVENUE, AVON PARK, FL 33825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOYE FARMS, INC. VS ALICO PLANT WORLD, L L C | 2D2011-2664 | 2011-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOYE FARMS, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. MARTIN, ESQ. |
Name | ALICO PLANT WORLD, L.L.C. |
Role | Appellee |
Status | Active |
Representations | JOHN W. LEWIS, ESQ., TRACI T. MC KEE, ESQ. |
Name | HARDEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOYE FARMS, INC. |
Docket Date | 2011-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALICO PLANT WORLD, L L C |
Docket Date | 2011-06-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MOYE FARMS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-06-16 |
ANNUAL REPORT | 2005-01-04 |
REINSTATEMENT | 2004-10-15 |
Domestic Profit | 2001-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State