Search icon

PERDUE FARMS INC. - Florida Company Profile

Company Details

Entity Name: PERDUE FARMS 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: 28 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: F95000003131
FEI/EIN Number 52-0888853

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

Address: 31149 Old Ocean City Rd., Salisbury, MD, 21804, US
Mail Address: 31149 Old Ocean City Rd., Salisbury, MD, 21804, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Galgano Brenda Treasurer 31149 Old Ocean City Rd., Salisbury, MD, 21804
Morin Richard Vice President 31149 Old Ocean City Rd., Salisbury, MD, 21804
Day Randall M Chief Executive Officer 31149 Old Ocean City Rd., Salisbury, MD, 21804
Day Randall M President 31149 Old Ocean City Rd., Salisbury, MD, 21804
Booth Mark Chief Information Officer 31149 Old Ocean City Rd., Salisbury, MD, 21804
Burza Eileen Director 31149 Old Ocean City Rd., Salisbury, MD, 21804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 31149 Old Ocean City Rd., Salisbury, MD 21804 -
CHANGE OF MAILING ADDRESS 2024-04-05 31149 Old Ocean City Rd., Salisbury, MD 21804 -
NAME CHANGE AMENDMENT 2013-06-24 PERDUE FARMS INC. APPLICATION BY FOREIGN CORPORATION TO FILE AMENDMENT TO APPLICATION FO R AUTH. TO TRANSACT BUSINESS IN FL.
NAME CHANGE AMENDMENT 2011-08-01 FPP FAMILY INVESTMENTS, INC. -
REINSTATEMENT 2008-04-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-15 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-02-15 PERDUE (MARYLAND HOLDING COMPANY) INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State