Detail by Entity Name

Florida Profit Corporation

SBG FARMS, INC.

Filing Information
683448 59-2034706 09/08/1980 FL ACTIVE CORPORATE MERGER 02/17/2023 NONE
Principal Address
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Changed: 02/03/2010
Mailing Address
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Changed: 02/03/2010
Registered Agent Name & Address KURTZ, LUKE
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Name Changed: 01/02/2018

Address Changed: 02/03/2010
Officer/Director Detail Name & Address

Title President, Director

BUKER, ROBERT H, JR
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP, Director

McDUFFIE, Ken
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title ST, Director

WOOD, ELAINE M
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Annual Reports
Report YearFiled Date
2021 02/11/2021
2022 02/02/2022
2023 02/10/2023

Document Images
02/17/2023 -- Merger View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- Reg. Agent Change View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
08/14/2013 -- Amendment View image in PDF format
07/26/2013 -- Reg. Agent Change View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
10/04/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
12/02/2004 -- Reg. Agent Change View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format