Search icon

BACK ACRE HAY SALES, INC. - Florida Company Profile

Company Details

Entity Name: BACK ACRE HAY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACK ACRE HAY SALES, 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: 13 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000031015
FEI/EIN Number 562333146

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

Address: 6269 COUNTY RD. 315 C, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 401 Cane Ridge Road, Paris, KY, 40361, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUCCI THOMAS L Vice President 401 Cane Ridge Road, Paris, KY, 40361
SCUCCI THOMAS L Director 401 Cane Ridge Road, Paris, KY, 40361
SCUCCI THOMAS L Agent 6269 County Road 315C, Keystone heights, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 6269 County Road 315C, Keystone heights, FL 32656 -
REINSTATEMENT 2023-03-23 - -
CHANGE OF MAILING ADDRESS 2023-03-23 6269 COUNTY RD. 315 C, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2023-03-23 SCUCCI, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 6269 COUNTY RD. 315 C, KEYSTONE HEIGHTS, FL 32656 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-02 - -

Documents

Name Date
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-10-04
REINSTATEMENT 2004-11-02
Domestic Profit 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State