LAKE JEM FARMS, INC. - Florida Company Profile

Entity Name: | LAKE JEM FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 1998 (27 years ago) |
Date of dissolution: | 03 Sep 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | P98000024521 |
FEI/EIN Number | 593499937 |
Address: | 16929 COUNTY ROAD 48, MOUNT DORA, FL, 32757 |
Mail Address: | 862 S. Duncan Drive, Tavares, FL, 32778, US |
ZIP code: | 32757 |
City: | Mount Dora |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNER COREY | President | 15611 TROTTING HORSE LANE, TAVARES, FL, 32778 |
STUTZ ROBERT M | Vice President | 8167 WINDY HOLLOW ROAD, JOHNSTOWN, OH, 43031 |
BARA CARL | Treasurer | 5184 BRANDY CREEK DRIVE, DUBLIN, OH, 43016 |
WARNER COREY | Agent | 15611 TROTTING HORSE LANE, TAVARES, FL, 32778 |
GORDON PAUL | Vice President | 8708 ALERGA CIRCLE, ORLANDO, FL, 32836 |
BARA CARL | Secretary | 5184 BRANDY CREEK DRIVE, DUBLIN, OH, 43016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117201 | MAJOR LEAGUE SPORTS FIELDS | EXPIRED | 2015-11-18 | 2020-12-31 | - | 26714 OAK SHADOW LANE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-09-03 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000218702. CONVERSION NUMBER 900000195979 |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 16929 COUNTY ROAD 48, MOUNT DORA, FL 32757 | - |
AMENDMENT | 2017-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | WARNER, COREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-19 | 15611 TROTTING HORSE LANE, TAVARES, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-26 | 16929 COUNTY ROAD 48, MOUNT DORA, FL 32757 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Long and Scott Farms, Inc., Appellant(s), v. Lake Jem Farms, Inc., Appellee(s). | 5D2024-3362 | 2024-12-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONG AND SCOTT FARMS, INC. |
Role | Appellant |
Status | Active |
Representations | John Metcalf, Mark Brionez |
Name | LAKE JEM FARMS, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary John McCormick |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-12-09 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed - Order on Motion for Rehearing dated 11/8/2024 |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/6/2024 |
On Behalf Of | Long and Scott Farms, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-05 |
Amendment | 2017-12-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State