Search icon

FOUR FARMERS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR FARMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jun 1973 (52 years ago)
Date of dissolution: 03 Aug 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Aug 1999 (26 years ago)
Document Number: 830335
FEI/EIN Number 952808513

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

Address: % CORPORATE LEGAL DEPARTMENT, 31365 OAK CREST DRIVE, A2-3, WEST LAKE VILLAGE, CA, 91361-4634, US
Mail Address: % CORPORATE LEGAL DEPARTMENT, 31365 OAK CREST DRIVE, A2-3, WEST LAKE VILLAGE, CA, 91361-4634, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MACIA EVELYN Treasurer 2200 NW 70TH AVENUE, MIAMI, FL, 33122
DELORENZO DAVID A Director 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
DELORENZO DAVID A Vice President 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
TATE JOHN W Director 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
TATE JOHN W Vice President 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
TIBBITTS J. BRETT Secretary 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
PERRIGO DAVID Vice President 31365 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 913614634
DE LA TORRE, LORENZO President 1820 N.W. 82ND AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-19 % CORPORATE LEGAL DEPARTMENT, 31365 OAK CREST DRIVE, A2-3, WEST LAKE VILLAGE, CA 91361-4634 -
CHANGE OF MAILING ADDRESS 1999-01-19 % CORPORATE LEGAL DEPARTMENT, 31365 OAK CREST DRIVE, A2-3, WEST LAKE VILLAGE, CA 91361-4634 -

Documents

Name Date
Withdrawal 1999-08-03
ANNUAL REPORT 1999-03-22
Reg. Agent Change 1999-01-19
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State