Search icon

FARM STORES, INC. - Florida Company Profile

Company Details

Entity Name: FARM STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARM STORES, 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000028421
FEI/EIN Number NOT APPLICABLE

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

Address: 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
Mail Address: 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED CARLOS E Director 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
BARED CARLOS E Secretary 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
BARED MAURICE Executive Vice President 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
GARCIA-PEDROSA JOSE President 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157
GARCIA-PEDROSA JOSE Agent 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-11-14 GARCIA-PEDROSA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2008-11-14 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-04-29 18001 OLD CUTLER ROAD SUITE 370, PALMETTO BAY, FL 33157 -
CANCEL ADM DISS/REV 2008-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-07-18
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-11-14
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2008-02-22
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2305092 0418800 1985-04-22 5800 NW 74 AVENUE, MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-05-06
Abatement Due Date 1985-05-12
Nr Instances 1
Nr Exposed 113
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-05-06
Abatement Due Date 1985-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-05-06
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 4
13385331 0418800 1982-11-09 5800 NW 74 AVE, Miami, FL, 33166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-12-14

Related Activity

Type Complaint
Activity Nr 320878101

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-11-19
Abatement Due Date 1982-12-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-11-19
Abatement Due Date 1982-11-22
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-11-19
Abatement Due Date 1982-12-07
Nr Instances 1
13412325 0418800 1978-12-14 5800 NW 74 AVE, Miami, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-19
Case Closed 1980-04-02

Related Activity

Type Complaint
Activity Nr 320851041

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-29
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-12-29
Abatement Due Date 1980-01-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 7
Citation ID 01003B
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 2
13436373 0418800 1978-08-28 5800 NW 74 AVENUE, Miami, FL, 33166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1978-10-13

Related Activity

Type Complaint
Activity Nr 320851041

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-09-15
Abatement Due Date 1978-09-15
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-09-15
Abatement Due Date 1978-09-15
Nr Instances 2
13405071 0418800 1978-07-05 4367 SW 12TH STREET, Plantation, FL, 33317
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-07-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320850233
13460852 0418800 1978-05-04 4367 SW 12TH AVE, Plantation, FL, 33317
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-05
Case Closed 1978-05-30

Related Activity

Type Complaint
Activity Nr 320849102

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-05-10
Abatement Due Date 1978-05-22
Nr Instances 2
14023329 0420600 1978-02-27 125 W LINEBAUGH AVE, Tampa, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320949878
13409271 0418800 1977-08-16 6150 SUNSET DRIVE, Miami, FL, 33143
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1984-03-10
13335971 0418800 1977-06-24 6150 SUNSET DRIVE, Miami, FL, 33143
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-08-22

Related Activity

Type Complaint
Activity Nr 320843873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-06-30
Abatement Due Date 1977-08-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
13419361 0418800 1975-10-30 5800 NW 74 AVE, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-10-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 15
Citation ID 01003B
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Nr Instances 11
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-21
Abatement Due Date 1975-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-03-05
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350062394

Date of last update: 01 Apr 2025

Sources: Florida Department of State