Search icon

FARMERS UNION OIL AND ROYALTY COMPANY - Florida Company Profile

Company Details

Entity Name: FARMERS UNION OIL AND ROYALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMERS UNION OIL AND ROYALTY COMPANY 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: 30 Jan 1963 (62 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 266676
FEI/EIN Number 591083119

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

Address: 3186 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Mail Address: 3186 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAFFEY JEAN F. Secretary 103 BEACH ST, PENSACOLA, FL, 32506
MAHAFFEY JEAN F. Director 103 BEACH ST, PENSACOLA, FL, 32506
ODOM JACKIE E Director 5428 NEWMAN ST, CRESTVIEW, FL, 32539
CREWS ROSE Director 5248 MORRIS ST, CRESTVIEW, FL
SHOFFNER, ROY, COL. Director 406 DOSTER ST., ENTERPRISE, AL
FRENCH, NELLIE MAE Vice President 10716 GREEN ST., WHITESVILLE, KY
FRENCH, NELLIE MAE Director 10716 GREEN ST., WHITESVILLE, KY
HOWARD, MARY JANE PTMD 3186 E JAMES LEE BLVD, CRESTVIEW, FL, 32539
HOWARD, MARY JANE Agent 3186 E JAMES LEE BLVD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 3186 E JAMES LEE BLVD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 1997-04-30 3186 E JAMES LEE BLVD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3186 E JAMES LEE BLVD, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 1984-06-01 HOWARD, MARY JANE -

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State