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 |
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 |
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 | - | - |
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