Entity Name: | J & M FARMS OF PLANT CITY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & M FARMS OF PLANT CITY 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: |
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: | 24 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | P15000095703 |
FEI/EIN Number |
81-0728222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 TANNER RD, PLANT CITY, FL, 33566, US |
Mail Address: | P.O. BOX 1651, DOVER, FL, 33527, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA-GUTIERREZ SERGIO | President | P.O. BOX 1651, DOVER, FL, 33527 |
ALVAREZ CHAVEZ JORGE | Vice President | 171 SABEL LN, MULBERRY, FL, 33860 |
ESPINOZA-GUTIERREZ SERGIO | Agent | 1101 TANNER RD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1101 TANNER RD, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1101 TANNER RD, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 1101 TANNER RD, PLANT CITY, FL 33566 | - |
REINSTATEMENT | 2017-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | ESPINOZA-GUTIERREZ, SERGIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-04-12 |
Domestic Profit | 2015-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State