Search icon

THE FARM AGENCY/PRO SOURCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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