Search icon

SHADY OAK BUTTERFLY FARM, INC. - Florida Company Profile

Company Details

Entity Name: SHADY OAK BUTTERFLY FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADY OAK BUTTERFLY FARM, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000100251
FEI/EIN Number 45-3931320

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

Address: 12876 SW CR 231, BROOKER, FL, 32622, US
Mail Address: 12876 SW CR 231, BROOKER, FL, 32622, US
ZIP code: 32622
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EDITH E President 12876 SW CR 231, BROOKER, FL, 32622
MERRITT CHARLOTTE E Vice President 12876 SW CR 231, BROOKER, FL, 32622
MERRITT CHARLOTTE E Agent 12876 SW CR 231, BROOKER, FL, 32622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 MERRITT, CHARLOTTE E -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7351478703 2021-04-06 0491 PPS 12876 SW County Road 231, Brooker, FL, 32622-3524
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18836.92
Loan Approval Amount (current) 18836.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooker, BRADFORD, FL, 32622-3524
Project Congressional District FL-03
Number of Employees 6
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18931.63
Forgiveness Paid Date 2021-10-06
5954327109 2020-04-14 0491 PPP 12876 South West County Road 231, Brooker, FL, 32622-3524
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17058.6
Loan Approval Amount (current) 17058.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooker, BRADFORD, FL, 32622-3524
Project Congressional District FL-03
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17200.75
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State