Search icon

POLING FARM, INC. - Florida Company Profile

Company Details

Entity Name: POLING FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLING 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000060724
Address: 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
Mail Address: 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT LEE W President 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
BRYANT LEE W Director 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
BRYANT J. KENNETH Secretary 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
BRYANT J. KENNETH Director 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
BRYANT JOHN K Treasurer 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
BRYANT JOHN K Director 1351 SOUTH RIDGEWOOD AVENUE, UNIT 22-C, DAYTONA BEACH, FL, 32114
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State