Search icon

FLEET CREST FARM, INC. - Florida Company Profile

Company Details

Entity Name: FLEET CREST FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET CREST 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: 14 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: P03000018227
FEI/EIN Number 161654566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4450 SE 216TH AVE, MORRISTON, FL, 32668, US
Mail Address: PO BOX 94, WILLISTON, FL, 32696, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA PINKY President 4430 SE 216TH AVE, MORRISTON, FL, 32668
ZEEK LANCE B Secretary 4430 SE 216TH AVE., MORRISTON, FL, 32668
Mendoza Channel S Vice President 4450 SE 216TH AVE, MORRISTON, FL, 32668
Mendoza Pinky Agent 4450 SE 216th Ave., Morriston, FL, 32668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 4450 SE 216th Ave., Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Mendoza, Pinky -
AMENDMENT 2017-09-14 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-09 - -
AMENDMENT 2003-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
Amendment 2017-09-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State