Search icon

PATCHY FOG FARM CORP. - Florida Company Profile

Company Details

Entity Name: PATCHY FOG FARM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATCHY FOG FARM CORP. 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: 27 Mar 1973 (52 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 422125
FEI/EIN Number 59-1446077

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

Address: 7085 HIGHWAY 225, OCALA, FL, 34482
Mail Address: 7085 HIGHWAY 225, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER JR,JOHN C. President 7085 SR 225 NW, OCALA, FL, 34482
WEAVER JR., JOHN C. Agent 7085 SR 225, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2009-06-17 PATCHY FOG FARM CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 7085 HIGHWAY 225, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2009-06-17 7085 HIGHWAY 225, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 7085 SR 225, OCALA, FL 34482 -
NAME CHANGE AMENDMENT 1990-03-19 J. C. WEAVER CORPORATION -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
Amendment and Name Change 2009-06-17
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State