Search icon

FULFORD FARMS, INC.

Company Details

Entity Name: FULFORD FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: H39878
FEI/EIN Number 59-2489714
Address: 6025 BOSTON HWY, MONTICELLO, FL 32344
Mail Address: 6025 BOSTON HWY, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
FULFORD, Stephen GARY Agent 5976 BOSTON HWY, MONTICELLO, FL 32344

President

Name Role Address
FULFORD, CLAYTON AIII President 6063 BOSTON HWY, MONTICELLO, FL 32344

Director

Name Role Address
FULFORD, CLAYTON AIII Director 6063 BOSTON HWY, MONTICELLO, FL 32344
FULFORD, PHILLIP G Director 6025 BOSTON HWY, MONTICELLO, FL 32344
FULFORD, STEPHEN G Director 5976 BOSTON HWY, MONTICELLO, FL 32344
FULFORD, ERNEST C Director 2798 FULFORD RD, MONTICELLO, FL 32344

Vice President

Name Role Address
FULFORD, PHILLIP G Vice President 6025 BOSTON HWY, MONTICELLO, FL 32344

Secretary

Name Role Address
FULFORD, STEPHEN G Secretary 5976 BOSTON HWY, MONTICELLO, FL 32344

Treasurer

Name Role Address
FULFORD, ERNEST C Treasurer 2798 FULFORD RD, MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5976 BOSTON HWY, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 FULFORD, Stephen GARY No data
CHANGE OF MAILING ADDRESS 2017-02-12 6025 BOSTON HWY, MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 6025 BOSTON HWY, MONTICELLO, FL 32344 No data
REINSTATEMENT 2012-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1990-01-18 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State