Search icon

FARMS COLLECTION COMPANY - Florida Company Profile

Company Details

Entity Name: FARMS COLLECTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMS COLLECTION COMPANY 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: 10 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000090790
FEI/EIN Number 81-4448595

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

Address: 3200 NW 67TH AVE, BUILDING 3, MIAMI, FL, 33122, US
Mail Address: 15610 Bull Run Road, Miami Lakes, FL, 33014, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&G ACCOUNTING AND FINANCIAL SERVICES, LLC Agent -
Baez Mario President 15610 Bull Run Road, Miami Lakes, FL, 33014
Nunez Martha E Vice President 15610 Bull Run Road, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132060 FRESH SEASONS EXPIRED 2016-12-08 2021-12-31 - 950 SW 57TH AVE STE 350, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-07-23 FARMS COLLECTION COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 3200 NW 67TH AVE, BUILDING 3, Suite.340, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-06-28 3200 NW 67TH AVE, BUILDING 3, Suite.340, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 1200 Anastasia Avenue, SUITE.412, Miami, FL 33134 -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 A&G Accounting And Financial Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000734416 ACTIVE 1000000846910 DADE 2019-11-04 2029-11-06 $ 434.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2018-07-23
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-11-07
Domestic Profit 2016-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State