Search icon

MOYE FARMS, INC.

Company Details

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

Agent

Name Role Address
MOYE RONALD F Agent 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873

Director

Name Role Address
MOYE RONALD F Director 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873
MOYE SHARON Director 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873

President

Name Role Address
MOYE RONALD F President 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873

Secretary

Name Role Address
MOYE SHARON Secretary 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873

Treasurer

Name Role Address
MOYE SHARON Treasurer 1398 SOUTH FLORIDA AVENUE, WAUCHULA, FL, 33873

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
MOYE FARMS, INC. VS ALICO PLANT WORLD, L L C 2D2011-2664 2011-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2008CA-000107

Parties

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.

Documents

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