Search icon

REDFIELD FARMS, INC. - Florida Company Profile

Company Details

Entity Name: REDFIELD FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDFIELD FARMS, 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: 25 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P02000080902
FEI/EIN Number 542068209

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

Address: 5375 NW 115 AVE, OCALA, FL, 34482, US
Mail Address: c/o Berg Faircloth, 44135 Woodridge Parkway, Leesburg, VA, 20176, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADONE EMIL I Manager 5375 NW 115 AVE, OCALA, FL, 34482
SPADONE EMIL J President 237 OLD TURNPIKE ROAD, CALIFON, NJ, 07830
SPADONE III EMIL Agent 5375 NW 115 AVE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000489 REDFIELD SHOW TACK ACTIVE 2018-01-02 2028-12-31 - C/O BERG FAIRCLOTH, 44135 WOODRIDGE PKWY, SUITE 200, LEESBURG, VA, 20176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-06-02 SPADONE III, EMIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 5375 NW 115 AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2018-03-10 5375 NW 115 AVE, OCALA, FL 34482 -
AMENDMENT 2018-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000388770 TERMINATED 1000000263994 LEON 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-06-02
Reg. Agent Resignation 2021-02-04
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
Amendment 2018-01-04
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348977203 2020-04-27 0491 PPP 5845 N.W. 115th Ave, Ocala, FL, 34482
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7086.3
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State