Search icon

JESUS FARMS, INC. - Florida Company Profile

Company Details

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

JESUS 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000017182
FEI/EIN Number 870761726

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

Address: 639 SW INDEPENDENCE RD, MAYO, FL, 32066, US
Mail Address: 639 SW INDEPENDENCE RD, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAGON GIRALDA Director 639 SW INDEPENDENCE RD, MAYO, FL, 32066
MALAGON GIRALDA President 639 SW INDEPENDENCE RD, MAYO, FL, 32066
MALAGON GIRALDA Agent 639 SW INDEPENDENCE RD, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-20 639 SW INDEPENDENCE RD, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2007-06-20 639 SW INDEPENDENCE RD, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-20 639 SW INDEPENDENCE RD, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State