Entity Name: | IRON HORSE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000019688 |
FEI/EIN Number | 36-3915094 |
Address: | 6980 COUNTY ROAD 78, ALVA, FL 33920 |
Mail Address: | 1655 HENDRY ISLES BLVD, CLEWISTON, FL 33440 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESARE, WILLIAM | Agent | 1655 HENRY ISLES BLVD, CLEWISTON, FL 33440 |
Name | Role | Address |
---|---|---|
CESARE, WILLIAM | Director | 1655 HENDRY ISLES BLVD, CLEWISTON, FL 33440 |
CESARE, LISA B | Director | 1655 HENDRY ISLES BLVD., CLEWISTON, FL 33440 |
Name | Role | Address |
---|---|---|
CESARE, WILLIAM | President | 1655 HENDRY ISLES BLVD, CLEWISTON, FL 33440 |
Name | Role | Address |
---|---|---|
CESARE, LISA B | Vice President | 1655 HENDRY ISLES BLVD., CLEWISTON, FL 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 6980 COUNTY ROAD 78, ALVA, FL 33920 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 1655 HENRY ISLES BLVD, CLEWISTON, FL 33440 | No data |
NAME CHANGE AMENDMENT | 2002-12-04 | IRON HORSE FARM, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-12-04 | CESARE, WILLIAM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-06-02 |
ANNUAL REPORT | 2002-12-04 |
Name Change | 2002-12-04 |
Domestic Profit | 2001-02-22 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State