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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State