Search icon

PINE ISLAND TOMATO FARMS, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND TOMATO FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE ISLAND TOMATO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P04000103021
FEI/EIN Number 201351085

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

Mail Address: P.O. BOX 247, GOULDS, FL, 33170
Address: 24405 SW 129 AVENUE, GOULDS, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAFFIN G. LYNN President 7380 SW 113 STREET, PINECREST, FL, 33156
CHAFFIN G. LYNN Secretary 7380 SW 113 STREET, PINECREST, FL, 33156
CHAFFIN G. LYNN Treasurer 7380 SW 113 STREET, PINECREST, FL, 33156
CHAFFIN G. LYNN Director 7380 SW 113 STREET, PINECREST, FL, 33156
De La Osa Dominic Agent 267 Minorca Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 De La Osa, Dominic -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 267 Minorca Ave, Suite 200, Coral Gables, FL 33134 -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 24405 SW 129 AVENUE, GOULDS, FL -
CHANGE OF MAILING ADDRESS 2008-10-21 24405 SW 129 AVENUE, GOULDS, FL -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046957209 2020-04-15 0455 PPP 24445 Southwest 128th Avenue, Princeton, FL, 33032
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 100
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113493.33
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State