Search icon

G & L FARMS INC. - Florida Company Profile

Company Details

Entity Name: G & L FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & L 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: 30 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000137387
FEI/EIN Number 205802571

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

Address: 26405 BLOOMFIELD AVENUE, YALAHA, FL, 34797
Mail Address: 26405 BLOOMFIELD AVENUE, YALAHA, FL, 34797
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GARY Director 26405 BLOOMFIELD AVE, YALAHA, FL, 34797
MILLER LEE ANN Director 26405 BLOOMFIELD AVE, YALAHA, FL, 34797
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 REGISTERED AGENT SERVICES CO. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 26405 BLOOMFIELD AVENUE, YALAHA, FL 34797 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000531094 ACTIVE 1000000607943 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-06-05
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-02-23
Reinstatement 2014-01-09
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-08-16
REINSTATEMENT 2008-11-07
Domestic Profit 2006-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State