Entity Name: | AYCO FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AYCO 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 Oct 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 2001 (23 years ago) |
Document Number: | P98000088443 |
FEI/EIN Number |
650869017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 NW 12th Ave, Pompano Beach, FL, 33069, US |
Mail Address: | 1501 NW 12th Ave, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIR AVI | President | 1501 NW 12th Ave, Pompano Beach, FL, 33069 |
NIR AVI | Director | 1501 NW 12th Ave, Pompano Beach, FL, 33069 |
Hier Trevor | Director | 1501 NW 12th Ave, Pompano Beach, FL, 33069 |
SHINDER LANCE WEsq. | Agent | BLACK SREBNICK KORNSPAN &STUMPF, PA, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-17 | BLACK SREBNICK KORNSPAN &STUMPF, PA, ONE TOWN CENTER RD. SUITE 201, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | SHINDER, LANCE W, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 1501 NW 12th Ave, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 1501 NW 12th Ave, Pompano Beach, FL 33069 | - |
NAME CHANGE AMENDMENT | 2001-12-13 | AYCO FARMS, INC. | - |
REINSTATEMENT | 2001-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2000-12-01 | TRANSLINES SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIMOTHY J. RYAN, etc., et al. VS AYCO FARMS, INC., etc. | 4D2015-1520 | 2015-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FARM DIRECT SUPPLY, LLC |
Role | Petitioner |
Status | Active |
Name | TIMOTHY J. RYAN |
Role | Petitioner |
Status | Active |
Representations | MARILYN HOLIFIELD, PEDRO GASSANT, Christopher N. Bellows, ERIC FUNT |
Name | AYCO FARMS, INC. |
Role | Respondent |
Status | Active |
Representations | CHELSEA EMBREY, BAMBI BLUM, Lance W. Shinder |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-09-09 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion ~ Granted in part |
Docket Date | 2015-06-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-06-22 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-06-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO CONSOLIDATED PETITIONS FOR WRIT OF CERT. |
On Behalf Of | AYCO FARMS, INC. |
Docket Date | 2015-06-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | AYCO FARMS, INC. |
Docket Date | 2015-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AYCO FARMS, INC. |
Docket Date | 2015-05-26 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation |
Docket Date | 2015-04-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 15-1615 |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-04-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ WITH 15-1615 |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-04-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-04-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | TIMOTHY J. RYAN |
Docket Date | 2015-04-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-04-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-15 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3197326007 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | - | - | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4176487207 | 2020-04-27 | 0455 | PPP | 1501 NW 12 Avenue, POMPANO BEACH, FL, 33069-1730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State