Search icon

FEISTY ACRES INC.

Company Details

Entity Name: FEISTY ACRES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N95000004562
FEI/EIN Number 59-3355961
Address: 4493 NE 147TH CT., WILLISTON, FL 32696
Mail Address: P.O. BOX 693, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, CHRISTY Agent 18503 HEWLETT RD, ORLANDO, FL 32820

President

Name Role Address
White, Christy Rae President 18503 Hewlett rd, Orlando, FL 32820

Vice President

Name Role Address
Nute, Edna Vice President 4493 NE 147th Ct., Williston, FL 32696

Secretary

Name Role Address
Haas, Carol Secretary 2713 Lyndscape St., Orlando, FL 32833

Director

Name Role Address
Binda, Steven Director 18315 Cedarhurst Rd., Orlando, FL 32820

Treasurer

Name Role Address
HARRAH, PAMELA Treasurer 1500 WATTS AVE, ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-22 WHITE, CHRISTY No data
AMENDMENT 2016-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 18503 HEWLETT RD, ORLANDO, FL 32820 No data
AMENDMENT 2013-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-19 4493 NE 147TH CT., WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2006-04-10 4493 NE 147TH CT., WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2017-03-01
Amendment 2016-09-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
Amendment 2013-06-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State