Search icon

STRICKLAND FARMS AND HARVESTING INC. - Florida Company Profile

Company Details

Entity Name: STRICKLAND FARMS AND HARVESTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICKLAND FARMS AND HARVESTING 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 16 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: P05000025841
FEI/EIN Number 202194103

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

Address: 604 GLADES ST., IMMOKALEE, FL, 34142
Mail Address: PO BOX 5240, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND WILLIE H President 604 GLADES ST., IMMOKALEE, FL, 34142
STRICKLAND WILLIE HJr. Agent 604 GLADES ST., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 STRICKLAND, WILLIE HUGH, Jr. -
NAME CHANGE AMENDMENT 2011-11-30 STRICKLAND FARMS AND HARVESTING INC. -
REINSTATEMENT 2007-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-15 - -
CHANGE OF MAILING ADDRESS 2006-11-15 604 GLADES ST., IMMOKALEE, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000050047 TERMINATED 17-000783-SP-26 MIAMI-DADE COUNTY COURT 2018-02-06 2023-02-06 $5,084.84 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J17000293821 TERMINATED 1000000742974 COLLIER 2017-05-12 2027-05-24 $ 2,738.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11
Name Change 2011-11-30
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State