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, LUCAS R.
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Name Changed: 04/04/2024

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

Title President, Director

McDUFFIE, KENNETH W
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP, Secretary, Treasurer, Director

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

Title VP, Director

KURTZ, LUCAS R.
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Asst. Treasurer

Nicoloff, Chadwick M
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/10/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
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