Search icon

LONG AGRICULTURE, INC. - Florida Company Profile

Company Details

Entity Name: LONG AGRICULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG AGRICULTURE, 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: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: P04000131030
FEI/EIN Number 510523299

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

Address: 1591 PEARCE ROAD, POLK CITY, 33868, UN
Mail Address: 1591 PEARCE ROAD, POLK CITY, 33868, UN
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG SHAUN President 1591 PEARCE ROAD, POLK CITY, FL, 33868
SIBLEY SALLY Agent 1456 Bunker Drive, Champions Gate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087568 STEERJOX PRODUCTIONS EXPIRED 2011-09-05 2016-12-31 - 1618 OREGON AVE, ST CLOUD, FL, 34769
G11000040318 PARTYSNOBZ EVENT DESIGN EXPIRED 2011-04-26 2016-12-31 - 1618 OREGON AVENUE, 1915 S. FLORAL AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 1456 Bunker Drive, Champions Gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2019-03-03 SIBLEY, SALLY -
REINSTATEMENT 2019-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1591 PEARCE ROAD, POLK CITY 33868 UN -
CHANGE OF MAILING ADDRESS 2016-04-12 1591 PEARCE ROAD, POLK CITY 33868 UN -
CANCEL ADM DISS/REV 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000831848 LAPSED 2009-1368-CA-B MARION COUNTY CIRCUIT CIVIL 2010-06-07 2020-08-10 $103638.20 PATCO CONTRACTORS, INC., C/O STEPHEN G. MURTY, ESQ., PO BOX 4319, OCALA, FL 34478

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-03-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State