Search icon

SUTTER'S EGG FARM, INC. - Florida Company Profile

Company Details

Entity Name: SUTTER'S EGG FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTTER'S EGG FARM, 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: 20 Aug 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000059689
FEI/EIN Number 650434511

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

Address: 6830 RICHARDSON ROAD, SARASOTA, FL, 34240
Mail Address: 6830 RICHARDSON ROAD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DANIEL President 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER DANIEL Treasurer 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER DANIEL Director 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER MARY E Secretary 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER MARY E Vice President 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER MARY E Director 6830 RICHARDSON RD., SARASOTA, FL, 34240
MILLER DANIEL Agent 6830 RICHARDSON ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State