Search icon

CROWN PIK FARMS, INC. - Florida Company Profile

Company Details

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

CROWN PIK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1990 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S09751
FEI/EIN Number 650219337

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

Address: P O BOX 10490, NAPLES, FL, 33941-0490, US
Mail Address: P O BOX 10490, NAPLES, FL, 33941-0490, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, TOMMY Director 7495 MILL POND CIR, NAPLES, FL
PARKER, TOMMY President 7495 MILL POND CIR, NAPLES, FL
KING, BARBARA Vice President 7495 MILL POND CIRCLE, NAPLES, FL
PARKER, TOMMY Agent 524 107TH AVENUE NORTH, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 P O BOX 10490, NAPLES, FL 33941-0490 -
CHANGE OF MAILING ADDRESS 1994-03-03 P O BOX 10490, NAPLES, FL 33941-0490 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-03 524 107TH AVENUE NORTH, NAPLES, FL 33963 -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State