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