Search icon

BLACK HOG FARMS, INC. - Florida Company Profile

Company Details

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

BLACK HOG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000038839
FEI/EIN Number 273856822

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

Address: 225 S. Hwy. 17, East Palatka, FL, 32131, US
Mail Address: 225 S. Hwy. 17, East Palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS LUKE President 10 MARLIN DRIVE, ST. AUGUSTINE, FL, 32080
WATKINS LUKE Director 10 MARLIN DRIVE, ST. AUGUSTINE, FL, 32080
JONATHAN INSETTA Secretary 1478 RIVERPLACE BLVD., #1908, JACKSONVILLE, FL, 32207
JONATHAN INSETTA Director 1478 RIVERPLACE BLVD., #1908, JACKSONVILLE, FL, 32207
JOHNSTON CHARLES M Agent 4238 Lakeside Dr., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 225 S. Hwy. 17, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2016-04-25 225 S. Hwy. 17, East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4238 Lakeside Dr., #301, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000524090 TERMINATED 1000000788925 PUTNAM 2018-07-05 2038-07-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000452684 TERMINATED 1000000717820 PUTNAM 2016-07-20 2036-07-27 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State