Search icon

SOUTH FLORIDA TREE FARMERS CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TREE FARMERS CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TREE FARMERS CO-OP, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000028782
FEI/EIN Number 200718592

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

Address: 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031, US
Mail Address: 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN D. MERCER, P.A. Agent -
OSMAN ELLEN President 7405 S.W. 134 STREET, MIAMI, FL, 33156
OSMAN DANIEL Vice President 13740 SW 74 CT, MIAMI, FL, 33158
OSMAN DANIEL Secretary 13740 SW 74 CT, MIAMI, FL, 33158
OSMAN DANIEL Treasurer 13740 SW 74 CT, MIAMI, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900326 MEDALLION EXPIRED 2008-04-14 2013-12-31 - 15100 SW 200 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 KEVIN D. MERCER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10800 Biscayne Blvd, 700, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 27805 SW 197 AVENUE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2011-04-25 27805 SW 197 AVENUE, HOMESTEAD, FL 33031 -
AMENDMENT 2006-02-06 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Off/Dir Resignation 2014-05-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State