Search icon

SOUTHERN PINE TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PINE TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PINE TREE FARM, 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000109099
FEI/EIN Number 201494024

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

Address: 3412 16TH AVE E, PALMETTO, FL, 34221, US
Mail Address: PO BOX 623, ELLENTON, FL, 34222, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS JOSEPH Director P.O. Box 623, Ellenton, FL, 34222
Vickers Michelle Director 340 11th St E Apt 3203, BRADENTON, FL, 34208
VICKERS JOSEPH Agent 340 11th St E Apt 3203, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 340 11th St E Apt 3203, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 3412 16TH AVE E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-05-04 3412 16TH AVE E, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State