Search icon

BERRY BAY FARMS @ JAYMAR, INC. - Florida Company Profile

Company Details

Entity Name: BERRY BAY FARMS @ JAYMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRY BAY FARMS @ JAYMAR, 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: 02 May 2003 (22 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P03000048726
FEI/EIN Number 383681591

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

Address: 5135 BONITA DR, WIMAUMA, FL, 33598
Mail Address: 10070 MCINTOSH RD, DOVER, FL, 33527
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LINDA R Vice President 10070 MCINTOSH ROAD, DOVER, FL, 33527
BROWN G. MARVIN Secretary 10070 MCINTOSH ROAD, DOVER, FL, 33527
BROWN G MARVIN Agent 10070 MCINTOSH RD, DOVER, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-27 - -
CHANGE OF MAILING ADDRESS 2009-09-08 5135 BONITA DR, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2009-09-08 BROWN, G MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 10070 MCINTOSH RD, DOVER, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 5135 BONITA DR, WIMAUMA, FL 33598 -

Documents

Name Date
Voluntary Dissolution 2020-04-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State