Entity Name: | PATRIOT FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATRIOT 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: | 07 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | P97000095476 |
FEI/EIN Number |
650792263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27275 S.W. Martin Highway, Okeechobee, FL, 34974, US |
Mail Address: | 27275 S.W. Martin Highway, Okeechobee, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bird Michael W | President | 27275 S.W. Martin Highway, Okeechobee, FL, 34974 |
BELL MICHAEL H | Agent | 27275 S.W. MARTIN HIGHWAY, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-08 | 27275 S.W. MARTIN HIGHWAY, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 27275 S.W. Martin Highway, Okeechobee, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 27275 S.W. Martin Highway, Okeechobee, FL 34974 | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | BELL, MICHAEL H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-10-26 |
REINSTATEMENT | 2020-01-29 |
REINSTATEMENT | 2018-05-01 |
Reg. Agent Change | 2018-05-01 |
REINSTATEMENT | 2014-05-28 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State