Entity Name: | FANCY FARMS OF TAVARES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FANCY FARMS OF TAVARES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Sep 1982 (43 years ago) |
Date of dissolution: | 24 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2024 (9 months ago) |
Document Number: | G01404 |
FEI/EIN Number |
592221032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 Vista Oak Drive, Longwood, FL, 32779, US |
Mail Address: | 382 Vista Oak Drive, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pullum Marybeth L | President | 382 Vista Oak Drive, Longwood, FL, 32779 |
Pullum Marybeth L | Agent | 382 Vista Oak Drive, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 382 Vista Oak Drive, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 382 Vista Oak Drive, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 382 Vista Oak Drive, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Pullum, Marybeth L. | - |
REINSTATEMENT | 2013-04-11 | - | - |
PENDING REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State