Search icon

BLUE EAGLE FARMS, INC. - Florida Company Profile

Company Details

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

BLUE EAGLE 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: 26 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000144848
FEI/EIN Number 203685432

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

Address: 195 E. CONANT STREET, BARTOW, FL, 33830, US
Mail Address: 195 E. CONANT STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER GERALD E Director 195 E. CONANT STREET, BARTOW, FL, 33830
BAKER GERALD E President 195 E. CONANT STREET, BARTOW, FL, 33830
BAKER SHARON B Director 195 E. CONANT STREET, BARTOW, FL, 33830
BAKER SHARON B Secretary 195 E. CONANT STREET, BARTOW, FL, 33830
BAKER SHARON B Treasurer 195 E. CONANT STREET, BARTOW, FL, 33830
AIRTH HAL A Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-05 500 SOUTH FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State