Entity Name: | SPAY FAIRY FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2024 (4 months ago) |
Document Number: | N11000000862 |
FEI/EIN Number |
274778747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 BLACK BERET RD, PONCE DE LEON, FL, 32455-5534, US |
Mail Address: | 203 Black Beret Rd, Ponce De Leon, FL, 32455-5534, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JACQUELINE B | President | 1680 CAMPGROUND RD, LAUREL HILL, FL, 32567 |
BARRETT MARY F | Vice President | 8492 CO HWY 280 E, DEFUNIAK SPRINGS, FL, 32435 |
Evans Janet | Secretary | 203 Black Beret Rd, Ponce De Leon, FL, 324555534 |
Evans Janet | Treasurer | 203 Black Beret Rd, Ponce De Leon, FL, 324555534 |
FOUNTAIN KENNETH REsq. | Agent | 1732 W. County Highway 30A #106, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | FOUNTAIN, KENNETH R, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 1732 W. County Highway 30A #106, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 203 BLACK BERET RD, PONCE DE LEON, FL 32455-5534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 203 BLACK BERET RD, PONCE DE LEON, FL 32455-5534 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-15 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State