Search icon

POPE FARMS, INC. - Florida Company Profile

Company Details

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

POPE 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: 09 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2004 (21 years ago)
Document Number: P02000097065
FEI/EIN Number 010743637

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

Address: 2497 BACOM POINT ROAD, 2497 BACOM POINT ROAD, PAHOKEE, FL, 33476
Mail Address: P. O. BOX 697, PAHOKEE, FL, 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE WALTER R Director P. O. BOX 697, PAHOKEE, FL, 33476
POPE EDWARD LEWIS I Director P. O. BOX 697, PAHOKEE, FL, 33476
NOWICKI MARK J E Agent 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 2497 BACOM POINT ROAD, 2497 BACOM POINT ROAD, PAHOKEE, FL 33476 -
REGISTERED AGENT NAME CHANGED 2005-04-07 NOWICKI, MARK J ESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL 33458 -
AMENDMENT 2004-07-28 - -
AMENDMENT 2003-02-12 - -
NAME CHANGE AMENDMENT 2002-09-24 POPE FARMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State