Search icon

CUDA FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CUDA FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUDA FARMS, 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: 06 May 1996 (29 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P96000040837
FEI/EIN Number 650696408

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

Address: 7555 CLAYTON RD, ONA, FL, 33865
Mail Address: 11135 Corlett Road, Riverview, FL, 33578, US
ZIP code: 33865
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Carlos President 11135 Corlett Road, Riverview, FL, 33578
Alvarez Carlos Director 11135 Corlett Road, Riverview, FL, 33578
Alvarez Carlos Agent 11135 Corlett Road, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF MAILING ADDRESS 2020-04-01 7555 CLAYTON RD, ONA, FL 33865 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 11135 Corlett Road, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Alvarez, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 7555 CLAYTON RD, ONA, FL 33865 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State