Entity Name: | ENGLISH RANGE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLISH RANGE 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: |
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: | 18 Nov 2002 (22 years ago) |
Document Number: | P02000123875 |
FEI/EIN Number |
061666548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12050 NW 100TH ST., OCALA, FL, 34482 |
Mail Address: | 12050 NW 100TH ST., OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GARY L | President | 12050 NW 100TH ST, OCALA, FL, 34482 |
SMITH MARIANNE | Secretary | 12050 NW 100TH ST., OCALA, FL, 34482 |
ROSENBORG CAROLYN V | Agent | 10964 NW HWY 326, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-01-18 | 12050 NW 100TH ST., OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | 12050 NW 100TH ST., OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | ROSENBORG, CAROLYN V | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-03 | 10964 NW HWY 326, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State