Search icon

NEWCHANCE FARM, INC. - Florida Company Profile

Company Details

Entity Name: NEWCHANCE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCHANCE FARM, 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: 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: 20 Dec 1973 (51 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 442109
FEI/EIN Number 591593766

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

Address: 2445 SE HWY 42, SUMMERFIELD, FL, 34491, US
Mail Address: 2445 SE HWY 42, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAK LEIGH Vice President 9296 SW 27TH AVE, OCALA, FL, 34476
ROGER CHAK President 9296 SW 27TH AVE., OCALA, FL, 34476
ROGER CHAK Director 9296 SW 27TH AVE., OCALA, FL, 34476
CHAK, PHYLLIS Secretary SE 58TH ST, OCALA, FL, 34480
CHAK, PHYLLIS Treasurer SE 58TH ST, OCALA, FL, 34480
CHAK, PHYLLIS Director SE 58TH ST, OCALA, FL, 34480
ROGER CHAK Agent 9296 SW 27TH AVE., OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-19 ROGER CHAK -
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 9296 SW 27TH AVE., OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-11 2445 SE HWY 42, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2002-08-11 2445 SE HWY 42, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State