Search icon

EDISON FARMS, INC. - Florida Company Profile

Company Details

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

EDISON 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: 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 17 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: P04000012726
FEI/EIN Number 061716401

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

Address: 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FL, 34109, US
Mail Address: 21 E LONG LAKE RD STE 100, BLOOMFIELD HILLS, MI, 48304, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOFF DANIEL J President 21 E LONG LAKE RD, STE 100, BLOOMFIELD HILLS, MI, 48304
ARONOFF DANIEL J Secretary 21 E LONG LAKE RD, STE 100, BLOOMFIELD HILLS, MI, 48304
JANET ARONOFF Agent 3431 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000058616. CONVERSION NUMBER 100000113841
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-04-28 JANET ARONOFF -
CHANGE OF MAILING ADDRESS 2008-05-05 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
DANIEL J. ARONOFF, ARNOLD Y. ARONOFF, ET AL., VS INVESTORS WARRANTY OF AMERICA, INC., ET AL., 2D2012-6040 2012-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-002161

Parties

Name AGRIPARTNERS LIMITED PARTNERSH
Role Appellant
Status Active
Name EDISON FARMS, INC.
Role Appellant
Status Active
Name ARNOLD Y. ARONOFF
Role Appellant
Status Active
Name DANIEL J. ARONOFF
Role Appellant
Status Active
Representations TUCKER H. BYRD, ESQ.
Name AEGON U S A REALTY ADVISORS, L
Role Appellee
Status Active
Name INVESTORS WARRANTY OF AMERICA, LLC
Role Appellee
Status Active
Representations CHARLES A. WACHTER, ESQ., BRANDON FAULKNER, ESQ.
Name TRANSAMERICA LIFE INSURANCE CO
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-In light of the parties' joint status report, the stay of this appeal is extended until March 1, 2016, on or before which the parties shall file either a stipulation of dismissal or this case shall proceed.
Docket Date 2016-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-11-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-10-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-In light of the parties' joint status report, the stay of this appeal is extended until November 20, 2015, on or before which the parties shall file additional status reports.
Docket Date 2015-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-07-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-stay of appeal is extended/parties shall file addt'l stat rpts on or before 9-21-15
Docket Date 2015-07-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-06-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-Stay extended until 7-6-15/addt'l stat rpts from parties due
Docket Date 2015-05-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-stay of this appeal is extended/stat rpt from parties(5-22-15)
Docket Date 2015-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-02-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-Stay extended/parties shall file addt'l stat rpts
Docket Date 2015-02-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2015-01-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-stay is extended/parties shall file addt'l stat rpt
Docket Date 2015-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-10-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ GAT-joint motion/parties shall file stat rpts
Docket Date 2014-10-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO CONTINUE STAY OF APPEAL
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ stay extended/CM
Docket Date 2014-08-18
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION 08/27/14
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-08-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ CM/ Status reports overdue
Docket Date 2014-05-02
Type Order
Subtype Order of Referral to Mediation
Description referral to mediation ~ Tic/CM/ Appeal is stayed
Docket Date 2014-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFERRAL OF APPEAL TO MEDIATION
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INVESTORS WARRANTY OF AMERICA,
Docket Date 2014-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL J. ARONOFF
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANIEL J. ARONOFF
Docket Date 2013-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JPC-appeal shall proceed
Docket Date 2013-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL J. ARONOFF
Docket Date 2013-10-15
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ B.R. TIc Cab/JPC
Docket Date 2013-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET BRIEFING SCHEDULE
On Behalf Of DANIEL J. ARONOFF
Docket Date 2013-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Tucker H. Byrd, Esq. 381632
Docket Date 2013-01-17
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ B. R. Tic Cab/LT
Docket Date 2013-01-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2012-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ OF 12-07-12
Docket Date 2012-12-11
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final Judgment of Foreclosure and for Damages - Cicuit Judge; 10/3/2012
Docket Date 2012-12-11
Type Response
Subtype Response
Description RESPONSE ~ to show cause order and notice of filing conformed copy of final judgment on appeal with exhibits
On Behalf Of DANIEL J. ARONOFF
Docket Date 2012-12-07
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGE**(see 12-18-12 ord)
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL J. ARONOFF
Docket Date 2012-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
Reg. Agent Change 2008-07-28
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-22
Domestic Profit 2004-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State