Search icon

CONNOR FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (6 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47140.00
Total Face Value Of Loan:
47140.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47140
Current Approval Amount:
47140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47553.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State