Search icon

IRISH ACRES FARM, INC.

Company Details

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

Agent

Name Role Address
HICKEY, MARGARET A Agent 6350 AVENUE G, MCINTOSH, FL 32664

Director

Name Role Address
ABSTON, PATRICIA A Director 6350 AVENUE G, MCINTOSH, FL 32664
HICKEY,MARGARET ANN Director 6350 AVENUE G, MCINTOSH, FL 32664

Secretary

Name Role Address
ABSTON, PATRICIA A Secretary 6350 AVENUE G, MCINTOSH, FL 32664

President

Name Role Address
HICKEY,MARGARET ANN President 6350 AVENUE G, MCINTOSH, FL 32664

Treasurer

Name Role Address
HICKEY, MARGARET ANN Treasurer 6350 AVENUE G, MCINTOSH, FL 32664

Events

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

Documents

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