Search icon

PHAMILY FARMS, INC. - Florida Company Profile

Company Details

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

PHAMILY 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: 24 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P08000096033
FEI/EIN Number 263597725

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

Address: 47-403 Mapumapu Rd # B, Kaneohe, HI, 96744, US
Mail Address: PO BOX 6192, KANEOHE, HI, 96744, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HOASEN T Chief Executive Officer PO BOX 6192, KANEOHE, HI, 96744
PHAM JEANIE T Chief Financial Officer PO BOX 6192, KANEOHE, HI, 96744
PHAM JAMES P Chief Operating Officer PO BOX 6192, KANEOHE, HI, 96744
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 47-403 Mapumapu Rd # B, Kaneohe, HI 96744 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Northwest Registered Agent LLC -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 47-403 Mapumapu Rd # B, Kaneohe, HI 96744 -
REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000315698 TERMINATED 1000000454764 LEON 2013-01-10 2023-02-06 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000290529 TERMINATED 1000000284889 LEON 2012-12-12 2023-02-06 $ 2,495.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-08-14
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State