Search icon

FARM INVESTMENTS, LTD., INC. - Florida Company Profile

Company Details

Entity Name: FARM INVESTMENTS, LTD., 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: 20 Jun 2002 (23 years ago)
Document Number: F02000003141
FEI/EIN Number 020540045

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

Address: 1500 Perimeter Rd., West Palm Beach, FL, 33406, US
Mail Address: 931 Village Blvd, 905-309, West Palm Beach, FL, 33409, US
ZIP code: 33406
County: Palm Beach

Key Officers & Management

Name Role Address
SAWYER FARON S President Spanish Wells, Eleuthera
SAWYER FARON S Chairman Spanish Wells, Eleuthera
UNDERWOOD MITCHELL T VVC EL27458 Spanish Wells, Eleuthera
ROBERTS RICHARD W Treasurer EL27612 Spanish Wells, Eleuthera
ROBERTS RICHARD W Director EL27612 Spanish Wells, Eleuthera
Tilley, Callahan, Speiser & Associates CPA Agent 9700 Touchton Road, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069549 WHITE CROWN AVIATION ACTIVE 2023-06-07 2028-12-31 - 9700 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
G23000066358 WHITE CROWN AVIATION ACTIVE 2023-05-30 2028-12-31 - 9700 TOUCHTON ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1500 Perimeter Rd., West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2024-03-05 1500 Perimeter Rd., West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 9700 Touchton Road, Suite 103, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Tilley, Callahan, Speiser & Associates CPAs, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State