Search icon

GLENCAIRN FARM, INC. - Florida Company Profile

Company Details

Entity Name: GLENCAIRN FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENCAIRN 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: 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000034754
FEI/EIN Number 320010060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29319 HADLOCK DRIVE, ZEPHYRHILLS, FL, 33544
Mail Address: C/O JAMES A BANKES, 200 4TH AVE SOUTH, #420, ST PETERSBURG, FL, 33701
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNGE KENT President 5072 VIEW ROAD, LANGLEY, FL, 98260
BANKES JAMES A Agent 200 4TH AVE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 29319 HADLOCK DRIVE, ZEPHYRHILLS, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 200 4TH AVE SOUTH, 420, ST PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2008-04-22 - -
CHANGE OF MAILING ADDRESS 2008-04-22 29319 HADLOCK DRIVE, ZEPHYRHILLS, FL 33544 -
REGISTERED AGENT NAME CHANGED 2008-04-22 BANKES, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-15
REINSTATEMENT 2008-04-22
Domestic Profit 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State