Search icon

MCLEOD FARMS, INC. - Florida Company Profile

Company Details

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

MCLEOD 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: 15 Jun 2007 (18 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: P07000070008
FEI/EIN Number 383759716

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

Mail Address: P.O. BOX 813, WAUCHULA, FL, 33873, US
Address: 454 BOYD COWART ROAD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD BURTON DARWIN President P.O. BOX 813, WAUCHULA, FL, 33873
MCLEOD MARY JANE Secretary P.O. BOX 813, WAUCHULA, FL, 33873
DONALDSON DEVON P Agent 702 W MAIN ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 702 W MAIN ST, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 454 BOYD COWART ROAD, WAUCHULA, FL 33873 -
NAME CHANGE AMENDMENT 2010-05-24 MCLEOD FARMS, INC. -
NAME CHANGE AMENDMENT 2009-01-05 MCLEOD CITRUS, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State