Search icon

FARMERS MARKET AND TRADING POST, INC. - Florida Company Profile

Company Details

Entity Name: FARMERS MARKET AND TRADING POST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMERS MARKET AND TRADING POST, 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: 15 Feb 1990 (35 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L50044
FEI/EIN Number 650183153

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

Mail Address: P.O. BOX 1177, OKEECHOBEE, FL, 34973
Address: 3100 S. HIGHWAY 441, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALPOLE KEITH A President P.O. BOX 1177, OKEECHOBEE, FL, 34973
FORD JOSEPH J Agent 269 N.W. 9TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
REINSTATEMENT 1998-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 3100 S. HIGHWAY 441, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 269 N.W. 9TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 1998-04-23 3100 S. HIGHWAY 441, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1998-04-23 FORD, JOSEPH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State