Search icon

GREEN RIVER FARMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREEN RIVER FARMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN RIVER FARMS OF FLORIDA, 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: 11 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000032814
FEI/EIN Number 593377054

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

Address: POST OFFICE BOX 382, BROWNSVILLE, KY, 42210
Mail Address: POST OFFICE BOX 382, BROWNSVILLE, KY, 42210
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGSDON GARY S President 1 MAIN CROSS STREET/THE WOODCOCK BLDG, BROWNSVILLE, KY, 42210
LOGSDON BOBBY H Vice President COURTLAND REED ROAD, BROWNSVILLE, KY, 42210
WILSON PAT Secretary 318 BRIER CREEK ROAD, MAMMOTH CAVE, KY, 42259
WILSON PAT Treasurer 318 BRIER CREEK ROAD, MAMMOTH CAVE, KY, 42259
AMATEA FRANK C Agent 500 N.E. 8TH AVENUE, OCALA, FL, 344705345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-20 500 N.E. 8TH AVENUE, OCALA, FL 34470-5345 -
REGISTERED AGENT NAME CHANGED 2003-08-20 AMATEA, FRANK C -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Change 2003-08-20
ANNUAL REPORT 2003-02-11
REINSTATEMENT 2003-01-02
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-02
REINSTATEMENT 1998-01-05
DOCUMENTS PRIOR TO 1997 1996-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State