Search icon

FROSTY BLUE FARMS, INC. - Florida Company Profile

Company Details

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

FROSTY BLUE 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: 02 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: P00000021685
FEI/EIN Number 593630077

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

Address: 1907 STREETMAN DR., LITHIA, FL, 33547
Mail Address: 1907 STREETMAN DR., LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST IRA LEE President 1907 STREETMAN DR., LITHIA, FL, 33547
WEST WENDY MARIE Vice President 1907 STREETMAN DR., LITHIA, FL, 33547
West Wendy M Agent 1907 Streetman Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 1907 Streetman Drive, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2022-07-12 West, Wendy M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-30 - -
PENDING REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State