Entity Name: | GOLDEN LEAF PLANTATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN LEAF PLANTATIONS, 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000001033 |
FEI/EIN Number |
800006164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 864 NW US 221, GREENVILLE, FL, 32331 |
Mail Address: | 864 NW US 221, GREENVILLE, FL, 32331 |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAMS JOE S | President | 864 NW US 221, GREENVILLE, FL, 32331 |
REAMS KIMBERLY M | Secretary | 864 NW US 221, GREENVILLE, FL, 32331 |
REAMS KIMBERLY M | Treasurer | 864 NW US 221, GREENVILLE, FL, 32331 |
REAMS JOE S | Agent | 864 NW US 221, GREENVILLE, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 864 NW US 221, GREENVILLE, FL 32331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-03 | 864 NW US 221, GREENVILLE, FL 32331 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 864 NW US 221, GREENVILLE, FL 32331 | - |
REINSTATEMENT | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-21 | REAMS, JOE SJR | - |
AMENDMENT | 2006-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000856902 | ACTIVE | 1000000688604 | MADISON | 2015-08-12 | 2035-08-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J12000124712 | TERMINATED | 1000000251858 | MADISON | 2012-02-17 | 2032-02-22 | $ 3,493.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000799069 | TERMINATED | 1000000242272 | MADISON | 2011-12-02 | 2021-12-07 | $ 819.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-01-07 |
REINSTATEMENT | 2009-01-16 |
REINSTATEMENT | 2007-10-05 |
Amendment | 2006-09-21 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-08-09 |
ANNUAL REPORT | 2004-01-29 |
REINSTATEMENT | 2003-10-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10115239 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-10 | 2010-10-10 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State