Search icon

EDGE HILL FARM, INC. - Florida Company Profile

Company Details

Entity Name: EDGE HILL FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGE HILL FARM, 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: 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: 22 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000053388
FEI/EIN Number 593728263

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

Address: 3100 SW 58TH ST., OCALA, FL, 34471
Mail Address: 3100 SW 58TH ST, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MARION K Director 3100 SW 58TH ST., OCALA, FL, 34471
MESICS CHARLES Director 3100 SW 58TH ST., OCALA, FL, 34471
REMINGTON GALE L Director 3100 SW 58TH ST., OCALA, FL, 34471
BELL MARION K Agent 3100 SW 58TH ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 3100 SW 58TH ST., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-05-26 3100 SW 58TH ST., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 3100 SW 58TH ST., OCALA, FL 34471 -
CANCEL ADM DISS/REV 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State