Search icon

WHISPER WINDS TREEFARM & SOD, INC. - Florida Company Profile

Company Details

Entity Name: WHISPER WINDS TREEFARM & SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHISPER WINDS TREEFARM & SOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: J81625
FEI/EIN Number 592844203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 441 OCOEE-APOPKA ROAD, OCOEE, FL, 34761-2147, US
Mail Address: 441 OCOEE-APOPKA ROAD, OCOEE, FL, 34761-2147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAWDER CONNIE J Chief Financial Officer 441 OCOEE-APOPKA ROAD, OCOEE, FL, 34761
STRAWDER, MARK Agent 441 OCOEE-APOPKA ROAD, OCOEE, FL, 34761
STRAWDER, MARK Managing Member 441 OCOEE-APOPKA ROAD, OCOEE, FL, 347612147

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-18 - -
CHANGE OF MAILING ADDRESS 2009-04-17 441 OCOEE-APOPKA ROAD, OCOEE, FL 34761-2147 -
NAME CHANGE AMENDMENT 1995-11-16 WHISPER WINDS TREEFARM & SOD, INC. -
NAME CHANGE AMENDMENT 1994-05-04 WHISPER WINDS TREE FARM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-12-10 441 OCOEE-APOPKA ROAD, OCOEE, FL 34761 -
REINSTATEMENT 1990-12-10 - -
REGISTERED AGENT NAME CHANGED 1990-12-10 STRAWDER, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
Amendment 2020-06-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State