Search icon

SUNDARAM FARM, INC. - Florida Company Profile

Company Details

Entity Name: SUNDARAM FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDARAM FARM, 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: 16 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: P98000024793
FEI/EIN Number 593499663

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

Address: 505 SW 161 TERR, NEWBERRY, FL, 32605, US
Mail Address: P.O. BOX 357972, GAINESVILLE, FL, 32635-7972, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER LINDA President 7409 NW 20TH PLACE, GAINSVILLE, FL, 32605
GROVER LINDA Director 7409 NW 20TH PLACE, GAINSVILLE, FL, 32605
GROVER LINDA Agent 7409 NW 20TH PL, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-28 505 SW 161 TERR, NEWBERRY, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 505 SW 161 TERR, NEWBERRY, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 7409 NW 20TH PL, GAINESVILLE, FL 32605 -
CANCEL ADM DISS/REV 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 GROVER, LINDA -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State