Search icon

THOMAS L. TATHAM FARM, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS L. TATHAM FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS L. TATHAM FARM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1958 (66 years ago)
Document Number: 216719
FEI/EIN Number 650830285

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

Address: 11109 Green Bayberry Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 11109 Green Bayberry Drve, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATHAM MARLENE M President 24781 Lyonia Lane, Bonita Springs, FL, 34134
TATHAM MARLENE M Secretary 24781 Lyonia Lane, Bonita Springs, FL, 34134
TATHAM MARLENE M Director 24781 Lyonia Lane, Bonita Springs, FL, 34134
SANDERS DOUGLAS J Agent 11109 Green Bayberry Drive, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 11109 Green Bayberry Drive, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-02-19 11109 Green Bayberry Drive, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 11109 Green Bayberry Drive, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2008-04-14 SANDERS, DOUGLAS J -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State