Entity Name: | CROSS CREEK FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSS CREEK 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: | 21 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000081368 |
FEI/EIN Number |
201182693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15980 N.E. 239TH LANE, FT, MCCOY, FL, 32134 |
Mail Address: | P.O. BOX 957, FT, MCCOY, FL, 32134 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT DOYLE R | Agent | 15980 NE 239TH LANE, FORT MC COY, FL, 32134 |
BENNETT DOYLE R | President | 15980 NE 239TH LANE, FT. MCCOY, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 15980 N.E. 239TH LANE, FT, MCCOY, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-05 | 15980 NE 239TH LANE, FORT MC COY, FL 32134 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | BENNETT, DOYLE R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000763517 | ACTIVE | 1000000490549 | MARION | 2013-04-11 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000440736 | LAPSED | 12-4758-CAB | FIFTH JUDICIAL CIRCUIT | 2013-01-31 | 2018-02-15 | $35,536.37 | TRIANGLE CHEMICAL COMPANY, 206 LOWER ELM ST., MACON GA 31206 |
J12001103988 | ACTIVE | 1000000414079 | MARION | 2012-11-21 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-27 |
Domestic Profit | 2004-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State