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 |
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 |
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 | - | - |
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 |
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