Search icon

CACHE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CACHE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACHE 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: 15 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1998 (27 years ago)
Document Number: P98000063088
FEI/EIN Number 650862612

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

Address: 6855 SW WOODHAM ST, PALM CITY, FL, 34990, US
Mail Address: 6855 SW WOODHAM ST, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBRECHT HERMANN D President 6855 SW WOODHAM STREET, PALM CITY, FL, 34990
ELBRECHT CARLA Secretary 6855 SW WOODHAM STREET, PALM CITY, FL, 34990
ELBRECHT CARLA Treasurer 6855 SW WOODHAM STREET, PALM CITY, FL, 34990
ELBRECHT HERMANN D Agent 6855 SW WOODHAM ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 6855 SW WOODHAM ST, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-05-16 6855 SW WOODHAM ST, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 6855 SW WOODHAM ST, PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 1998-07-30 CACHE FARMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State