Search icon

FARMCO PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M Collins Cathy M Chief Executive Officer 758 North Manasota Key Road, Englewood, FL, 34223
Farmer Mildred c President P.O. box 67248, St Petersburg, FL, 33736
CATHY COLLINS Agent 758 North Manasota Key Road, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2022-01-13 758 North Manasota Key Road, Englewood, FL 34223 -
MERGER 2008-01-02 - 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 -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State