Search icon

SASSY FARMS, INC. - Florida Company Profile

Company Details

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

SASSY 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: 26 Apr 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S48932
FEI/EIN Number 593128404

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

Address: 220 E. MADISON ST., SUITE #500, TAMPA, FL, 33602, US
Mail Address: 220 E. MADISON ST., SUITE #500, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL RONALD D President 220 E. MADISON STREET, #500, TAMPA, FL, 33602
RONALD MCCALL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-30 220 E. MADISON ST., SUITE #500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-12-30 220 E. MADISON ST., SUITE #500, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 601 N. FRANKLIN ST., SUITE 707, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1996-04-29 RONALD MCCALL, P.A. -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-12
REINSTATEMENT 1999-12-30
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State