Entity Name: | INTEGRATED CROP MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED CROP MANAGEMENT, 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: | 02 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 1996 (29 years ago) |
Document Number: | S03440 |
FEI/EIN Number |
650217482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25727 NW 122ND AVE, HIGH SPRINGS, FL, 32643, US |
Mail Address: | 25727 NW 122ND AVE, HIGH SPRINGS, FL, 32643, US |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT KEVIN T. | President | 25727 NW 122ND AVE, HIGH SPRINGS, FL, 32643 |
SHORT CAROL L | Vice President | 25727 NW 122ND AVE, HIGH SPRINGS, FL, 32643 |
SHORT CAROL L. | Agent | 25727 NW 122ND AVE, HIGH SPRINGS, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 25727 NW 122ND AVE, HIGH SPRINGS, FL 32643 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 25727 NW 122ND AVE, HIGH SPRINGS, FL 32643 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 25727 NW 122ND AVE, HIGH SPRINGS, FL 32643 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | SHORT, CAROL L. | - |
REINSTATEMENT | 1996-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State