Search icon

J.W.C. FARMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: J.W.C. FARMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.W.C. FARMS INCORPORATED 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: 18 Aug 1993 (32 years ago)
Document Number: P93000057874
FEI/EIN Number 650433024

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

Address: 20221 N STATE RD 235, BROOKER, FL, 32622, US
Mail Address: 20221 N State Road 235, Brooker, FL, 32622, US
ZIP code: 32622
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEATHAM JOHN W President 20221 N State Road 235, Brooker, FL, 32622
CHEATHAM JOHN W Director 20221 N State Road 235, Brooker, FL, 32622
CHEATHAM JEANETTE Vice President 20221 N State Road 235, Brooker, FL, 32622
CHEATHAM JEANETTE Secretary 20221 N State Road 235, Brooker, FL, 32622
CHEATHAM JOHN W. Agent 20221 N State Road 235, Brooker, FL, 32622

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 20221 N STATE RD 235, BROOKER, FL 32622 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 20221 N State Road 235, Brooker, FL 32622 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 20221 N STATE RD 235, BROOKER, FL 32622 -
REGISTERED AGENT NAME CHANGED 1994-03-30 CHEATHAM, JOHN W. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State