Search icon

PUTNAM FEED & FARM SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM FEED & FARM SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUTNAM FEED & FARM SUPPLY, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 05 Oct 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: V61971
FEI/EIN Number 593140904

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

Address: 156 STATE ROAD 20, PALATKA, FL, 32177
Mail Address: 156 STATE ROAD 20, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS ALLEN BRADLEY President 156 STATE ROAD 20, PALATKA, FL, 32177
EUBANKS ALLEN BRADLEY Secretary 156 STATE ROAD 20, PALATKA, FL, 32177
EUBANKS ALLEN BRADLEY Treasurer 156 STATE ROAD 20, PALATKA, FL, 32177
EUBANKS ALLEN BRADLEY Director 156 STATE ROAD 20, PALATKA, FL, 32177
EUBANKS JOHN A Secretary 156 STATE ROAD 20, PALATKA, FL, 32177
EUBANKS ALLEN BRADLEY Agent 156 STATE ROAD 20, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000514888. CONVERSION NUMBER 100000246381
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 156 STATE ROAD 20, PALATKA, FL 32177 -
CANCEL ADM DISS/REV 2004-03-16 - -
CHANGE OF MAILING ADDRESS 2004-03-16 156 STATE ROAD 20, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2004-03-16 EUBANKS, ALLEN BRADLEY -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 156 STATE ROAD 20, PALATKA, FL 32177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1993-01-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State