Search icon

ERCOLI FARMS, INC.

Company Details

Entity Name: ERCOLI FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: G21008
FEI/EIN Number 59-2313487
Address: 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565
Mail Address: 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ERCOLI, D. M. Agent 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565-4954

Director

Name Role Address
ERCOLI, DOMNICK M. Director 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565
ERCOLI, GOLDIE Director 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565

President

Name Role Address
ERCOLI, GOLDIE President 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565

Treasurer

Name Role Address
ERCOLI, GOLDIE Treasurer 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565

Secretary

Name Role Address
CHASTEEN, SHIRLEY E Secretary 209 E KNIGHTS GRIFFIN ROAD, PLANT CITY, FL 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2009-04-28 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 209 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565-4954 No data

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State