Entity Name: | IRISH ACRES FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1972 (53 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | 401566 |
FEI/EIN Number | 59-1407614 |
Address: | 6350 AVENUE G,, MCINTOSH, FL 32664 |
Mail Address: | PO BOX 581, MCINTOSH, FL 32664 |
ZIP code: | 32664 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKEY, MARGARET A | Agent | 6350 AVENUE G, MCINTOSH, FL 32664 |
Name | Role | Address |
---|---|---|
ABSTON, PATRICIA A | Director | 6350 AVENUE G, MCINTOSH, FL 32664 |
HICKEY,MARGARET ANN | Director | 6350 AVENUE G, MCINTOSH, FL 32664 |
Name | Role | Address |
---|---|---|
ABSTON, PATRICIA A | Secretary | 6350 AVENUE G, MCINTOSH, FL 32664 |
Name | Role | Address |
---|---|---|
HICKEY,MARGARET ANN | President | 6350 AVENUE G, MCINTOSH, FL 32664 |
Name | Role | Address |
---|---|---|
HICKEY, MARGARET ANN | Treasurer | 6350 AVENUE G, MCINTOSH, FL 32664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 6350 AVENUE G, MCINTOSH, FL 32664 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 6350 AVENUE G,, MCINTOSH, FL 32664 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 6350 AVENUE G,, MCINTOSH, FL 32664 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-27 | HICKEY, MARGARET A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-19 |
Off/Dir Resignation | 2012-02-09 |
ANNUAL REPORT | 2011-08-31 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State