Search icon

SWEETWATER FARM OF QUINCY, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER FARM OF QUINCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER FARM OF QUINCY, 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: 06 Apr 2012 (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: P12000033212
FEI/EIN Number 45-4986400

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

Address: 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351, US
Mail Address: 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECK STEPHEN A President 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351
MECK STEPHEN A Director 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351
ATKINS MARY L Vice President 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351
ATKINS MARY L Director 2035 SALLEY BROWN ROAD, QUINCY, FL, 32351
Meck Resh B Agent 562 East Call St., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-14 - -
REGISTERED AGENT NAME CHANGED 2022-09-14 Meck, Resh B -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 562 East Call St., TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-09-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State