Entity Name: | FLORIDA FARM ACRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | 834142 |
FEI/EIN Number |
591563324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 WILLOW DRIVE, LAUREL, MS, 39440, US |
Mail Address: | 113 WILLOW DRIVE, LAUREL, MS, 39440, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACKEY HAYES MALLORY | Authorized Member | 1000 W AARON DRIVE F6, STATE COLLEGE, PA, 16803 |
DAVIS JANSON | Agent | 150 FORTENBERRY RD, MERRITT ISLAND, FL, 32952 |
MACKEY TERESA D | President | 113 WILLOW DRIVE, LAUREL, MS, 39440 |
MACKEY QUINTIN | Authorized Member | 706 CORINNE STREET, HATTIESBURG, MS, 39401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 150 FORTENBERRY RD, VILLA A, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 113 WILLOW DRIVE, LAUREL, MS 39440 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 113 WILLOW DRIVE, LAUREL, MS 39440 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | DAVIS, JANSON | - |
REINSTATEMENT | 2023-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2001-08-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State