Search icon

FAITH & STILES FARMERS MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FAITH & STILES FARMERS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH & STILES FARMERS MARKET, 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: 28 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000102313
Address: 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
Mail Address: 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS DAIMIA K President 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
MATTHEWS FINLEY D Manager 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
MATTHEWS FINLEY D Director 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
MATTHEWS DAIMA K Agent 5920 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000615 STILE'S FARMERS MARKET EXPIRED 2016-01-04 2021-12-31 - 5920 W. OAKLAND PARK, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000271884 LAPSED 17-1518 SP05 COUNTY COURT DADE COUNTY 2017-05-12 2022-05-15 $7,791.49 REX DISCOUNT, INC., 1090 NW 23RD STREET, MIAMI, FLORIDA 33127
J17000044372 LAPSED CACE 16-12865 (01) CIRCUIT COURT BROWARD COUNTY 2017-01-04 2022-01-23 $49,084.50 FRESHPOINT SOUTH FLORIDA, INC., 2300 NW 19TH STREET, POMPANO BEACH, FLORIDA 33069

Documents

Name Date
Off/Dir Resignation 2016-05-31
Domestic Profit 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State