Search icon

STEVE WILLIAMS FARM AND PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: STEVE WILLIAMS FARM AND PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE WILLIAMS FARM AND PRODUCE, 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: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P08000021635
FEI/EIN Number 262169980

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

Address: 3459 Silver Meadow Way, PLANT CITY, FL, 33566-0725, US
Mail Address: 3459 Silver Meadow Way, PLANT CITY, FL, 33566-0725, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEVE Director 3459 Silver Meadow Way, PLANT CITY, FL, 335660725
LAWRENCE STACY Director 5025 BRENT KNOLL LANE, SUWANEE, GA, 30024
WILLIAMS STEVE Agent 3459 Silver Meadow Way, PLANT CITY, FL, 335660725

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 3459 Silver Meadow Way, PLANT CITY, FL 33566-0725 -
CHANGE OF MAILING ADDRESS 2019-03-21 3459 Silver Meadow Way, PLANT CITY, FL 33566-0725 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3459 Silver Meadow Way, PLANT CITY, FL 33566-0725 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2024-03-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State