Entity Name: | DAIRY FARMERS OF AMERICA, 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: | 18 May 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Dec 1997 (27 years ago) |
Document Number: | F94000002582 |
FEI/EIN Number |
430905874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 N 98th St, Kansas City, KS, 66111, US |
Mail Address: | 1405 N 98th St, Kansas City, KS, 66111, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
BACHELOR ALEX | Secretary | 1405 N 98th St, Kansas City, KS, 66111 |
BRUMMEL ANDREW | ASSI | 1405 N 98th St, Kansas City, KS, 66111 |
BESANCON BILL | Director | 1405 N 98th St, Kansas City, KS, 66111 |
REXING BRIAN | Director | 1405 N 98th St, Kansas City, KS, 66111 |
GOFF BUSTER | Director | 1405 N 98th St, Kansas City, KS, 66111 |
KRAFT CHRIS | Director | 1405 N 98th St, Kansas City, KS, 66111 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000001981 | MQT LAB SERVICES | ACTIVE | 2019-01-04 | 2029-12-31 | - | 1405 N 98TH ST, KANSAS CITY, KS, 66111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 1405 N 98th St, Kansas City, KS 66111 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 1405 N 98th St, Kansas City, KS 66111 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1997-12-24 | DAIRY FARMERS OF AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State