Search icon

K & C FARMER CITRUS NURSERY INC. - Florida Company Profile

Company Details

Entity Name: K & C FARMER CITRUS NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & C FARMER CITRUS NURSERY 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: 21 Dec 2009 (15 years ago)
Document Number: P09000101779
FEI/EIN Number 271567786

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

Address: 612 MORGAN ROAD, WINTER HAVEN, FL, 33880, US
Mail Address: 970 N 10TH STREET, EAGLE LAKE, FL, 33839, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER KENNETH N President 970 N 10TH STREET, EAGLE LAKE, FL, 33839
FARMER CYNTHIA L Vice President 970 N 10TH STREET, EAGLE LAKE, FL, 33839
FARMER CYNTHIA L Agent 970 N 10TH STREET, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 612 MORGAN ROAD, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 612 MORGAN ROAD, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132158608 2021-03-24 0455 PPS 970 N 10th St, Eagle Lake, FL, 33839-3014
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51257
Loan Approval Amount (current) 51257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eagle Lake, POLK, FL, 33839-3014
Project Congressional District FL-18
Number of Employees 28
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51470.45
Forgiveness Paid Date 2021-08-25
9978637405 2020-05-21 0455 PPP 970 N 10TH ST, EAGLE LAKE, FL, 33839-3014
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46087
Loan Approval Amount (current) 46087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address EAGLE LAKE, POLK, FL, 33839-3014
Project Congressional District FL-18
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46547.87
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State