Entity Name: | J & M FARM AND FEED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & M FARM AND FEED, 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: | 10 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (10 years ago) |
Document Number: | P04000156128 |
FEI/EIN Number |
201903407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 West Hampton Springs Ave, PERRY, FL, 32347, US |
Mail Address: | 22133 146TH PLACE, LIVE OAK, FL, 32060 |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MARK A | Director | 22133 146TH PLACE, LIVE OAK, FL, 32060 |
Alvarez Jean A | Manager | 22133 146TH PLACE, LIVE OAK, FL, 32060 |
ALVAREZ MARK A | Agent | 22133 146 TH PL, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 1103 West Hampton Springs Ave, PERRY, FL 32347 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | ALVAREZ, MARK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2006-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-02 | 22133 146 TH PL, LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State