Search icon

SPECTRUM TREE FARMS, INC. - Florida Company Profile

Company Details

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

SPECTRUM TREE 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: 05 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: P99000020887
FEI/EIN Number 593562815

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

Address: 8142 COUNTY ROAD 136, LIVE OAK, FL, 32060
Mail Address: 8142 COUNTY ROAD 136, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKS KEITH L Director 8142 COUNTY ROAD 136, LIVE OAK, FL, 32060
JACKS KEITH L Agent 8142 COUNTY ROAD 136, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 JACKS, KEITH L -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2010-02-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000102903
CHANGE OF MAILING ADDRESS 2004-08-09 8142 COUNTY ROAD 136, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 8142 COUNTY ROAD 136, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 8142 COUNTY ROAD 136, LIVE OAK, FL 32060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000342248 TERMINATED 1000000746264 SUWANNEE 2017-06-09 2037-06-14 $ 9,438.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000042977 TERMINATED 1000000567754 SUWANNEE 2014-01-02 2034-01-09 $ 1,526.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001780346 TERMINATED 1000000551776 SUWANNEE 2013-11-04 2023-12-26 $ 338.01 STATE OF FLORIDA0103457
J13000435710 TERMINATED 1000000473734 SUWANNEE 2013-02-06 2033-02-13 $ 623.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000682404 TERMINATED 1000000315118 SUWANNEE 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State