Search icon

HASLUP FARMS, INC.

Company Details

Entity Name: HASLUP FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1988 (37 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: M79230
FEI/EIN Number 59-2894506
Address: 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654
Mail Address: 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE, ELIZABETH H, MD Agent 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654

President

Name Role Address
LOWE, ELIZABETH H President 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654

Director

Name Role Address
LOWE, ELIZABETH H Director 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
HASLUP, FORREST C Vice President 3203 KNIGHTS AVENUE, TAMPA, FL 33611

Treasurer

Name Role Address
HASLUP, FORREST C Treasurer 3203 KNIGHTS AVENUE, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-15 LOWE, ELIZABETH H, MD No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2012-02-25 8712 CESSNA DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-17
Reg. Agent Change 2016-08-15
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State