Entity Name: | ALABAMA FARMERS COOPERATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jan 1969 (56 years ago) |
Branch of: | ALABAMA FARMERS COOPERATIVE, INC., ALABAMA (Company Number 000-000-482) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 May 2009 (16 years ago) |
Document Number: | 790978 |
FEI/EIN Number | 63-0207695 |
Address: | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Mail Address: | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Hayes, Brooks | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Womack, David | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Haney, Matt | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Tate, Mike | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Cornutt, Rickey | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Hendricks, Ricky | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Stroud, Steve | Director | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Name | Role | Address |
---|---|---|
Myres III, H. Rivers | President | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Name | Role | Address |
---|---|---|
Gray, Kevin | Secretary | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-14 | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CANCEL ADM DISS/REV | 2009-05-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1976-04-09 | 121 SOMMERVILLE RD. , N.E., DECATUR, AL 35601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
Reg. Agent Change | 2020-11-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State