Search icon

C & S FARMS, INC. - Florida Company Profile

Company Details

Entity Name: C & S FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S 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: 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: 06 May 1998 (27 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P98000040772
FEI/EIN Number 593508718

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

Address: 3012 W CAPPS, MONTICELLO, FL, 32344
Mail Address: 3012 W CAPPS, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY LINDA M President 3012 WEST CAPPS, MONTICELLO, FL, 32344
TAX & ACCOUNTING CONSULTANTS, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-03-07 - -
VOLUNTARY DISSOLUTION 2011-01-11 - -
REGISTERED AGENT NAME CHANGED 2010-02-15 TAX & ACCOUNTING CONSULTANTS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 220 JOHN KNOX ROAD, SUITE # 2, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 3012 W CAPPS, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2002-01-28 3012 W CAPPS, MONTICELLO, FL 32344 -

Documents

Name Date
Voluntary Dissolution 2011-12-28
ANNUAL REPORT 2011-03-11
Revocation of Dissolution 2011-03-07
Voluntary Dissolution 2011-01-11
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State