Search icon

ALBRITTON FARMS, INC. - Florida Company Profile

Company Details

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

ALBRITTON 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: 09 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2024 (8 months ago)
Document Number: P98000102646
FEI/EIN Number 593547476

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

Address: 3835 PEANUT ROAD, COTTONDALE, FL, 32431, US
Mail Address: 1947 county rd 15, Headland, AL, 36345, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON JEFFREY S Director 3820 PEANUT ROAD, COTTONDALE, FL, 32431
GUSTASON & DAVIS FINANCIAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-08 3835 PEANUT ROAD, COTTONDALE, FL 32431 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 3835 PEANUT ROAD, COTTONDALE, FL 32431 -
REINSTATEMENT 2024-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575610 TERMINATED 1000000170992 JACKSON 2010-04-28 2030-05-12 $ 3,147.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
REINSTATEMENT 2024-07-08
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-08-17
REINSTATEMENT 2019-06-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756817303 2020-04-30 0491 PPP 3820 PEANUT RD, COTTONDALE, FL, 32431-6820
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278400
Loan Approval Amount (current) 278400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440693
Servicing Lender Name River Bank & Trust
Servicing Lender Address 2611 Legends Dr, PRATTVILLE, AL, 36066-7761
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COTTONDALE, JACKSON, FL, 32431-6820
Project Congressional District FL-02
Number of Employees 49
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440693
Originating Lender Name River Bank & Trust
Originating Lender Address PRATTVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282274.4
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State