Entity Name: | FARMER'S BUSINESS NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | F17000005259 |
FEI/EIN Number | 464766342 |
Address: | 3 E 3rd Ave, San Mateo, CA, 94401, US |
Mail Address: | 3 E 3rd Ave, San Mateo, CA, 94401, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lopez Casanello Diego | Chief Executive Officer | 3 E 3rd Ave, San Mateo, CA, 94401 |
Name | Role | Address |
---|---|---|
Hachigian Jay | Secretary | 3 E 3rd Ave, San Mateo, CA, 94401 |
Name | Role | Address |
---|---|---|
DeCamp Mike | Director | 3 E 3rd Ave, San Mateo, CA, 94401 |
Delaney David | Director | 3 E 3rd Ave, San Mateo, CA, 94401 |
Gonzalez Lorenzo | Director | 3 E 3rd Ave, San Mateo, CA, 94401 |
Willits Alan | Director | 3 E 3rd Ave, San Mateo, CA, 94401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 3 E 3rd Ave, Suite 200, San Mateo, CA 94401 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 3 E 3rd Ave, Suite 200, San Mateo, CA 94401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-26 |
Foreign Profit | 2017-11-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State