Search icon

CONNOR FARMS, INC. - Florida Company Profile

Company Details

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

CONNOR 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: 23 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P08000087360
FEI/EIN Number 263410539

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

Address: 20900 STATE ROAD 44, EUSTIS, FL, 32736, US
Mail Address: 20900 STATE ROAD 44, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genova Joseph P Director 20900 STATE ROAD 44, EUSTIS, FL, 32736
Stewart Lyttleton Vice President 20900 STATE ROAD 44, EUSTIS, FL, 32736
Genova Joseph A Secretary 20900 STATE ROAD 44, EUSTIS, FL, 32736
JONATHAN D. LEINWAND, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900219 NEXT GENERATION GROWERS EXPIRED 2008-09-24 2013-12-31 - 20900 STATE ROAD 44, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 18851 NE 29th Avenue, Suite 1011, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 JONATHAN D. LEINWAND, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 20900 STATE ROAD 44, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2009-04-07 20900 STATE ROAD 44, EUSTIS, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-28
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261617010 2020-04-09 0491 PPP 20900 STATE ROAD 44, EUSTIS, FL, 32736-9445
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47140
Loan Approval Amount (current) 47140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32736-9445
Project Congressional District FL-06
Number of Employees 12
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47553.78
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State