Search icon

PREVATT FARMS, INC. - Florida Company Profile

Company Details

Entity Name: PREVATT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREVATT FARMS, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P05000058225
FEI/EIN Number 202803301

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

Address: 5311 STATE RD 674, WIMAUMA, FL, 33598
Mail Address: P O BOX 5611, SUN CITY CENTER, FL, 33571
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVATT JOHN BPVTS Director P O BOX 5611, SUN CITY CENTER, FL, 33571
PREVATT EVERETT F Agent 5311 STATE RD 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CANCEL ADM DISS/REV 2008-04-22 - -
CHANGE OF MAILING ADDRESS 2008-04-22 5311 STATE RD 674, WIMAUMA, FL 33598 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294939009 2021-05-15 0455 PPP 5311 State Road 674, Wimauma, FL, 33598-3529
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-3529
Project Congressional District FL-16
Number of Employees 1
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14390.85
Forgiveness Paid Date 2021-10-20
5175169004 2021-05-21 0455 PPS 5311 State Road 674, Wimauma, FL, 33598-3529
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-3529
Project Congressional District FL-16
Number of Employees 1
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14383.79
Forgiveness Paid Date 2021-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State