Search icon

HAMPSHIRE FARMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HAMPSHIRE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1997 (28 years ago)
Branch of: HAMPSHIRE FARMS, INC., NEW YORK (Company Number 2130322)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F97000003127
FEI/EIN Number 043357438

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

Address: 68 TODD FARM LANE, NEW LONDON, NH, 03257
Mail Address: PO BOX 2386, NEW LONDON, NH, 03257
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DINAN JAMES M Chairman 68 TODD FARM LANE, NEW LONDON, NH, 03257
DINAN JAMES M President 68 TODD FARM LANE, NEW LONDON, NH, 03257
DINAN JOSEPHINE Chairman 68 TODD FARM LANE, NEW LONDON, NH, 03257
DINAN JOSEPHINE Vice President 68 TODD FARM LANE, NEW LONDON, NH, 03257
MCCAIN GENE Agent 25 SAN MARCO COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 68 TODD FARM LANE, NEW LONDON, NH 03257 -
CHANGE OF MAILING ADDRESS 2004-03-22 68 TODD FARM LANE, NEW LONDON, NH 03257 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 25 SAN MARCO COURT, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State