Search icon

CHUCK OWEN FARMS, INC. - Florida Company Profile

Company Details

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

CHUCK OWEN 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: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P11000002709
FEI/EIN Number 260275744

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

Address: 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086, US
Mail Address: 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN CHARLES C President 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086
OWEN CHARLES C Director 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086
OWEN MELISSA Vice President 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086
OWEN MELISSA Secretary 816 WHITE EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086
OWEN CHARLES C Agent 99 ORANGE STREET, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 99 ORANGE STREET, St Augustine, FL 32084 -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 OWEN, CHARLES C JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State