Entity Name: | ALBRITTON FARMS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBRITTON FARMS ENTERPRISES, 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: | 11 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000028547 |
FEI/EIN Number |
571162586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 CR 29, LAKE PLACID, FL, 33852 |
Mail Address: | P.O. BOX 495, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN Lynn M | President | 342 ELLISON AVE, LAKE PLACID, FL, 33852 |
Duncan Travis L | Vice President | 342 Ellison Ave, LAKE PLACID, FL, 33852 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-13 | 216 CR 29, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2005-05-13 | 216 CR 29, LAKE PLACID, FL 33852 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State