Search icon

FARMCO PROPERTIES, INC.

Company Details

Entity Name: FARMCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000011992
FEI/EIN Number 470913325
Address: 758 North Manasota Key Road, Englewood, FL, 34223, US
Mail Address: 758 North Manasota Key Road, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CATHY COLLINS Agent 758 North Manasota Key Road, Englewood, FL, 34223

Chief Executive Officer

Name Role Address
M Collins Cathy M Chief Executive Officer 758 North Manasota Key Road, Englewood, FL, 34223

President

Name Role Address
Farmer Mildred c President P.O. box 67248, St Petersburg, FL, 33736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 No data
MERGER 2008-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071325
REGISTERED AGENT NAME CHANGED 2007-01-23 CATHY COLLINS No data
CANCEL ADM DISS/REV 2005-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State