Search icon

SPRING FARMS INC. - Florida Company Profile

Company Details

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

SPRING 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: 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: 27 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: P07000095822
FEI/EIN Number 753256801

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

Address: 144 BUTLER ROAD, BRANDON, FL, 33511, US
Mail Address: PO BOX 1692, RIVERVIEW, FL, 33568
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAO MU CHENG President 144 BUTLER ROAD, BRANDON, FL, 33511
LIAO CHI MEI mang 144 BUTTLER RD, BRANDON, FL, 33511
LIAO MU CHENG Agent 144 BUTLER ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-21 144 BUTLER ROAD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2012-03-21 LIAO, MU CHENG -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 144 BUTLER ROAD, BRANDON, FL 33511 -
REINSTATEMENT 2011-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-08 144 BUTLER ROAD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9945
Current Approval Amount:
9945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9995.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9945
Current Approval Amount:
9945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10009.07

Date of last update: 01 May 2025

Sources: Florida Department of State