Search icon

CIRCLE C FARMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CIRCLE C FARMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE C FARMS INCORPORATED 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: 17 May 2004 (21 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P04000078971
FEI/EIN Number 201508237

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

Address: 2134 CR 753, Webster, FL, 33597, US
Mail Address: P.O. BOX 279, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD CHARLES Director 2134 COUNTY ROAD 753, WEBSTER, FL, 33597
TODD CHARLES President 2134 COUNTY ROAD 753, WEBSTER, FL, 33597
TODD CHARLES Agent 2134 CR 753, Webster, FL, 33597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
AMENDMENT 2017-06-05 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2134 CR 753, Webster, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 2134 CR 753, Webster, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 2134 CR 753, Webster, FL 33597 -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-06-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State