Search icon

JACOB'S FARM, INC. - Florida Company Profile

Company Details

Entity Name: JACOB'S FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB'S FARM, 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: 18 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P05000100236
FEI/EIN Number 383643107

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

Address: 12420 U S HWY 301 N, PARRISH, FL, 34219
Mail Address: PO BOX 146, FREDONIA, NY, 14063, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAM CHARLES E Manager 408 temple st, DUNKIRK, NY, 14048
ALFARO EFRAIN Agent 12420 US HWY 301 N, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-10 12420 U S HWY 301 N, PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-30 ALFARO, EFRAIN -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000830422 LAPSED 16-2018-CA-004934 CIRCUIT COURT, DUVAL COUNTY 2018-11-28 2023-12-28 $33,876.92 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J13001806273 TERMINATED 1000000557543 LEON 2013-12-02 2033-12-26 $ 330.00 STATE OF FLORIDA0014469
J13000296815 TERMINATED 1000000359788 LEON 2013-02-01 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000412141 TERMINATED 1000000273352 LEON 2012-04-24 2032-05-16 $ 2,816.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000409626 TERMINATED 1000000269036 LEON 2012-04-19 2032-05-16 $ 677.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000640307 LAPSED 50-2009-CA-25579-MB PALM BEACH CIRCUIT COURT 2010-05-20 2015-06-09 $34,089.08 WEDGWORTH'S INC., P. O. BOX 2076, BELLE GLADE, FL 33430

Documents

Name Date
REINSTATEMENT 2024-10-10
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State