Search icon

FIBER FARMS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: FIBER FARMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBER FARMS OF AMERICA, 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000047027
Address: 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
Mail Address: 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON TIMOTHY L President 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
MORRISON TIMOTHY L Treasurer 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
MORRISON TIMOTHY L Director 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
KICKHAM JACK Vice President 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
KICKHAM JACK Secretary 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
KICKHAM JACK Director 220 LAKE DR., UNIT 303, PALM BEACH SHORES, FL, 33404
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State