Entity Name: | MERIWETHER FARMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERIWETHER FARMS 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: | 01 Jan 1967 (58 years ago) |
Document Number: | 311418 |
FEI/EIN Number |
591156703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3471 E. CELERY AVE, SANFORD, FL, 32771-9134, US |
Mail Address: | 3471 E. CELERY AVE, SANFORD, FL, 32771-9134, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERIWETHER VICKI M | Vice President | 3471 E. CELERY AVE, SANFORD, FL, 327719134 |
LOMMERSE KRISTI M | Secretary | 535 UPSALA RD, SANFORD, FL, 32771 |
Welscher Cindi L | President | 3471 E. CELERY AVE, SANFORD, FL, 327719134 |
MERIWETHER VICKI M | Agent | 3471 E. CELERY AVE, SANFORD,, FL, 327719134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 3471 E. CELERY AVE, SANFORD, FL 32771-9134 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 3471 E. CELERY AVE, SANFORD, FL 32771-9134 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | MERIWETHER, VICKI M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 3471 E. CELERY AVE, SANFORD,, FL 32771-9134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State