Search icon

FANCY FARMS OF TAVARES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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