Entity Name: | THE FARM AGENCY/PRO SOURCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FARM AGENCY/PRO SOURCE 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: | 07 Oct 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000086448 |
FEI/EIN Number |
650795181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 S. DIXIE HWY #800, MIAMI, FL, 33156, US |
Mail Address: | P O BOX 971502, MIAMI, FL, 33197-1502 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUBAKER GAIL B | Agent | 9700 S.DIXIE HWY SUITE 800, MIAMI, FL, 33156 |
BRUBAKER GAIL | President | p.o. box 971502, MIAMI, FL, 33197 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 9700 S. DIXIE HWY #800, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 9700 S.DIXIE HWY SUITE 800, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 1999-03-06 | 9700 S. DIXIE HWY #800, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000028647 | ACTIVE | 2022-013635-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2023-01-10 | 2028-01-27 | $132,960.19 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-05-04 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-02-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State