Search icon

HIS HONORSHIP FARM, INC.

Company Details

Entity Name: HIS HONORSHIP FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1983 (42 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: G30423
FEI/EIN Number 59-2273344
Address: 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169
Mail Address: 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKERMAN, RODGER Agent 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169

President

Name Role Address
BAKERMAN, BLOSSOM President 1213 N.W. 137 TERRACE, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
BAKERMAN, BLOSSOM Secretary 1213 N.W. 137 TERRACE, PEMBROKE PINES, FL 33028
PAUL, LESLIE Secretary 6820 S.W.101ST STREET, PINECREST, FL 33156

Director

Name Role Address
BAKERMAN, BLOSSOM Director 1213 N.W. 137 TERRACE, PEMBROKE PINES, FL 33028
BAKERMAN, RODGER J Director 170 N.W. 204TH STREET, MIAMI GARDENS, FL 33169
PAUL, LESLIE Director 6820 S.W.101ST STREET, PINECREST, FL 33156

Treasurer

Name Role Address
BAKERMAN, BLOSSOM Treasurer 1213 N.W. 137 TERRACE, PEMBROKE PINES, FL 33028

Vice President

Name Role Address
BAKERMAN, RODGER J Vice President 170 N.W. 204TH STREET, MIAMI GARDENS, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-04-04 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2007-07-05 BAKERMAN, RODGER No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 170 N.W. 204TH ST, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State