Search icon

A.B.L. FARMS INC. - Florida Company Profile

Company Details

Entity Name: A.B.L. FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B.L. 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: 26 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000078597
FEI/EIN Number 273557218

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

Address: 6101 CR 136, Live Oak, FL, 32060, US
Mail Address: 675 Seminole Ave, Suite 103, Atlanta, GA, 30307, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETSINGER AARON B President 6101 CR 136, Live Oak, FL, 32060
LETSINGER AARON B Director 6101 CR 136, Live Oak, FL, 32060
LETSINGER AARON B Agent 6101 CR 136, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 6101 CR 136, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2014-02-05 6101 CR 136, Live Oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 6101 CR 136, Live Oak, FL 32060 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351555 INACTIVE WITH A SECOND NOTICE FILED 2016-CA-06 SUWANNEE COUNTY CIRCUIT COURT 2016-05-19 2021-06-03 $82,427.58 HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD, SUITE 300, COLLIERVILLE, TN 38107
J14000206366 TERMINATED 1000000581335 LEON 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000612203 TERMINATED 1000000357462 ORANGE 2012-09-04 2032-09-19 $ 1,439.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-07-28
ADDRESS CHANGE 2011-05-22
ANNUAL REPORT 2011-02-03
Domestic Profit 2010-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State