Search icon

MO-AL FARMS, INC. - Florida Company Profile

Company Details

Entity Name: MO-AL FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MO-AL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: P97000064034
FEI/EIN Number 593461253

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

Address: 1530 NE 192ND AVENUE, GAINESVILLE, FL, 32609, US
Mail Address: 1530 NE 192ND AVENUE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON GERALD A. Director 2932 NE 16TH TERR., GAINESVILLE, FL, 32609
SINGLETON ORISKA G Officer 1530 NE 192ND AVE., GAINESVILLE, FL, 32609
SINGLETON VERNON D Officer 172 SE COMET CT, LAKE CITY, FL, 32024
SINGLETON GERALD A Agent 2932 NE 16 TERRACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-09-21 MO-AL FARMS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 1530 NE 192ND AVENUE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2017-09-21 1530 NE 192ND AVENUE, GAINESVILLE, FL 32609 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
Amendment and Name Change 2017-09-21
ANNUAL REPORT 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State