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 |
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 |
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 |
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 | - | - |
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 |
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