Search icon

WOOLBRIGHT FARMERS MARKET, INC.

Company Details

Entity Name: WOOLBRIGHT FARMERS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2002 (22 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P02000087444
FEI/EIN Number 542071951
Address: WOOLBRIGHT FARMERS MARKET, 141 SW WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
Mail Address: WOOLBRIGHT FARMERS MARKET, 141 SW WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKEL JILL H Agent 980 N. Federal Hwy., BOCA RATON, FL, 33432

President

Name Role Address
GOLDFINGER HOWARD President 3296 LAKEVIEW DR, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
ANGEL-GOLDFINGER MICHELLE Vice President 43 Via De Casas Norte, Boynton Beach, FL, 33426
GOLDFINGER JESSE Vice President 8522 Briar Rose Pt., BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 980 N. Federal Hwy., Ste 110, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 WOOLBRIGHT FARMERS MARKET, 141 SW WOOLBRIGHT RD, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2008-04-01 WOOLBRIGHT FARMERS MARKET, 141 SW WOOLBRIGHT RD, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State