Entity Name: | S & J FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & J 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: | 07 Jun 1991 (34 years ago) |
Date of dissolution: | 21 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2018 (7 years ago) |
Document Number: | S57976 |
FEI/EIN Number |
650281090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4124 TIMBERLANE ROAD, LAKE WALES, FL, 33898, US |
Mail Address: | POST OFFICE BOX 1259, LAKE WALES, FL, 33859-1259, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATY DONALD S | President | 4124 TIMBERLANE ROAD, LAKE WALES, FL, 33898 |
BEATY DONALD S | Director | 4124 TIMBERLANE ROAD, LAKE WALES, FL, 33898 |
BEATY DONALD S | Agent | 4124 TIMBERLANE ROAD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 4124 TIMBERLANE ROAD, LAKE WALES, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 4124 TIMBERLANE ROAD, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2011-01-15 | 4124 TIMBERLANE ROAD, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2004-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-29 | BEATY, DONALD S | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-03-21 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-15 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State