Search icon

SALT ROAD DAIRY, INC. - Florida Company Profile

Company Details

Entity Name: SALT ROAD DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT ROAD DAIRY, 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 Nov 1991 (33 years ago)
Date of dissolution: 19 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2002 (23 years ago)
Document Number: S96585
FEI/EIN Number 592454567

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

Address: POST OFFICE BOX 376, MAYO, FL, 32066
Mail Address: PO BOX 376, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTCH SAMUEL Agent 2790 NW 43RD STREET, GAINESVILLE, FL, 32066
THOMAS, EDWARD B. Director PO BOX 1515, MAYO, FL
THOMAS, LESTER K. Director RT 1 BOX 395, MAYO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-19 - -
NAME CHANGE AMENDMENT 1999-04-30 SALT ROAD DAIRY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 POST OFFICE BOX 376, MAYO, FL 32066 -
AMENDMENT AND NAME CHANGE 1999-03-29 S.R.T., INC. -
CHANGE OF MAILING ADDRESS 1999-03-22 POST OFFICE BOX 376, MAYO, FL 32066 -
REGISTERED AGENT NAME CHANGED 1999-03-22 MUTCH, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 2790 NW 43RD STREET, SUITE 100, GAINESVILLE, FL 32066 -

Documents

Name Date
Voluntary Dissolution 2002-04-19
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-26
Name Change 1999-04-30
Amendment and Name Change 1999-03-29
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State