Search icon

CROSS ROADS FARMS, INC.

Company Details

Entity Name: CROSS ROADS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000086909
FEI/EIN Number 46-2601222
Address: 12892 CR 727, Webster, FL, 33597, US
Mail Address: 12892 CR 727, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
CALHOUN MARTIN S Agent 12892 CR 727, Webster, FL, 33597

President

Name Role Address
CALHOUN MARTIN S President 12892 CR 727, Webster, FL, 33597

Vice President

Name Role Address
CALHOUN SHERRY P Vice President 12892 CR 727, Webster, FL, 33597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 12892 CR 727, Webster, FL 33597 No data
CHANGE OF MAILING ADDRESS 2016-01-11 12892 CR 727, Webster, FL 33597 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 12892 CR 727, Webster, FL 33597 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834324 ACTIVE 1000000597191 BROWARD 2014-03-13 2034-08-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State