Entity Name: | FARMS FRESH MARKET CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARMS FRESH MARKET CORP 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: | 28 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2015 (10 years ago) |
Document Number: | P11000059510 |
FEI/EIN Number |
45-2632545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 1ST ST N, WINTER HAVEN, FL, 33881, US |
Mail Address: | 1420 1ST ST N, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO J | President | 1420 1ST STREET N, WINTER HAVEN, FL, 33881 |
GOMEZ JESSIE C | Vice President | 1420 1ST STREET N, WINTER HAVEN, FL, 33881 |
GOMEZ FRANCISCO J | Agent | 1420 1ST ST N, WINTER HAVEN, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000065752 | FARM FRESH MARKET | EXPIRED | 2011-06-29 | 2016-12-31 | - | 8104 TOM GILBERT RD, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1420 1ST ST N, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | GOMEZ, FRANCISCO J | - |
REINSTATEMENT | 2015-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 1420 1ST ST N, WINTER HAVEN, FL 33881 | - |
REINSTATEMENT | 2013-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 1420 1ST ST N, WINTER HAVEN, FL 33881 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State