Search icon

DAIRY FARMERS OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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