Search icon

FARMERS MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: FARMERS MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMERS MANUFACTURING CO., 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: 06 Dec 1977 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 564169
FEI/EIN Number NOT APPLICABLE

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

Address: 21 S.E 14TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 21 S.E 14TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS SUE P President 5217 N.E. 20TH TERRACE, LIGHTHOUSE POINT, FL, 33064
OWENS MICHAEL T Vice President 1925 COOLIDGE ST, HOLLYWOOD, FL, 33020
OWENS MIKE Agent 1925 COOLIDGE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-11 21 S.E 14TH STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1925 COOLIDGE STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2013-10-11 OWENS, MIKE -
CHANGE OF MAILING ADDRESS 2013-10-11 21 S.E 14TH STREET, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1986-10-20 - -

Documents

Name Date
Reg. Agent Change 2013-10-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State