Entity Name: | D & G FARMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000109502 |
FEI/EIN Number | 134215485 |
Address: | 815 BROWARD AVE, LABELLE, FL, 33935 |
Mail Address: | P.O BOX 3509, IMMOKALEE, FL, 34143 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA DAVID S | Agent | 815 BROWARD AVE, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
HERRERA DAVID S | Director | 815 BROWARD AVE., LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
HERRERA DAVID S | President | 815 BROWARD AVE., LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
HERRERA GUADALUPE | Vice President | 498 LEBREE AVE S., LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
HERRERA MELINDA | Secretary | 1211 LEE ST, IMMOKALEE, FL, 34142 |
Name | Role | Address |
---|---|---|
HERRERA RICARDO | Treasurer | 1211 LEE ST, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 815 BROWARD AVE, LABELLE, FL 33935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 815 BROWARD AVE, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 815 BROWARD AVE, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-05-18 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-06-20 |
Domestic Profit | 2002-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State