Search icon

S & J FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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