Search icon

TO-BE FARMS, INC.

Company Details

Entity Name: TO-BE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1985 (40 years ago)
Document Number: M17304
FEI/EIN Number 59-2598163
Mail Address: 18455 S.W. 264th ST., HOMESTEAD, FL 33031
Address: 15200 S.W. 264th ST., HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fischler, Michael A, Esq. Agent 1000 South Andrews Avenue, Fort Lauderdale, FL 33316

Director

Name Role Address
DEMOTT, RAYMOND C. Director 15200 S.W. 264th ST., HOMESTEAD, FL 33031

Vice President

Name Role Address
DeMott, Jeffrey C Vice President 18455 S.W. 264th ST., HOMESTEAD, FL 33031

Secretary

Name Role Address
DEMOTT, RAYMOND C. Secretary 15200 S.W. 264th ST., HOMESTEAD, FL 33031

Treasurer

Name Role Address
DEMOTT, RAYMOND C. Treasurer 15200 S.W. 264th ST., HOMESTEAD, FL 33031

President

Name Role Address
DEMOTT, RAYMOND C. President 15200 S.W. 264th ST., HOMESTEAD, FL 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 Fischler, Michael A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1000 South Andrews Avenue, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 15200 S.W. 264th ST., HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2015-02-26 15200 S.W. 264th ST., HOMESTEAD, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State