Search icon

TENERI FARMS, INC. - Florida Company Profile

Company Details

Entity Name: TENERI FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENERI FARMS, 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: 31 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: M74694
FEI/EIN Number 592913665

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

Address: 7272 SW 70th AVENUE, OCALA, FL, 34476, US
Mail Address: 7272 SW 70th AVENUE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL HICKS, P.A. Agent -
Alvarez Calderon CarBernardo President 7272 SW 70th Avenue, Ocala, FL, 34476
ALVAREZ CALDERON CARMARIA G Vice President 7272 SW 70th Avenue, Ocala, FL, 34476
ALVAREZ CALDERON CARMARIA G Treasurer 7272 SW 70th Avenue, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 7272 SW 70th AVENUE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2024-03-02 7272 SW 70th AVENUE, OCALA, FL 34476 -
AMENDMENT 2021-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 421 South Pine Avenue, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-05-02 Daniel Hicks, P.A. -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702483 TERMINATED 1000000382113 MARION 2012-10-15 2032-10-17 $ 930.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000711914 TERMINATED 1000000395033 MARION 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-04
Amendment 2021-08-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State