Search icon

FARM TO TABLE GROWERS, INC.

Company Details

Entity Name: FARM TO TABLE GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: P14000003997
FEI/EIN Number 46-4565545
Address: 21977 96th street, live oak, FL, 32060, US
Mail Address: 9470 219th Path, live oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Sheri L Agent 21977 96th street, live oak, FL, 32060

President

Name Role Address
Morales SHERI L President 21977 96TH STREET, LIVE OAK, FL, 32060

Secretary

Name Role Address
Morales Marth J Secretary 9470 219 Path B, Live Oak, FL, 32060

Treasurer

Name Role Address
Morales Marth J Treasurer 9470 219 Path B, Live Oak, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131405 SWEET RIVER FARMS, INC. ACTIVE 2020-10-09 2025-12-31 No data 21977 96TH ST, LIVE OAK, FL, 32060
G20000016115 LIVE OAK FARMERS MARKET ACTIVE 2020-02-04 2025-12-31 No data 21977 96TH STREET, LIVE OAK, FL, 32060
G19000027662 FARM TO TABLE GROWERS. INC. EXPIRED 2019-02-27 2024-12-31 No data 21977 96TH STREET, LIVE OAK, FL, 32060
G16000099228 L&M NURSERY & LANDSCAPING EXPIRED 2016-09-11 2021-12-31 No data 9402 87TH PLACE SOUTH, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-20 Morales, Sheri LYNN No data
CHANGE OF MAILING ADDRESS 2023-09-20 21977 96th street, live oak, FL 32060 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 21977 96th street, live oak, FL 32060 No data
AMENDMENT 2021-05-12 No data No data
AMENDMENT 2021-02-01 No data No data
NAME CHANGE AMENDMENT 2019-03-28 FARM TO TABLE GROWERS, INC. No data
AMENDMENT 2019-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 21977 96th street, live oak, FL 32060 No data
AMENDMENT 2014-02-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000251839 TERMINATED 1000000708589 PALM BEACH 2016-03-23 2036-04-15 $ 359.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
Amendment 2021-05-12
ANNUAL REPORT 2021-03-17
Amendment 2021-02-01
ANNUAL REPORT 2020-06-09
Name Change 2019-03-28
Amendment 2019-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State