Entity Name: | REX FARLOW CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REX FARLOW CONSTRUCTION, 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: | 07 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2015 (9 years ago) |
Document Number: | P03000086629 |
FEI/EIN Number |
412104737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 Jerry Smith Road, Dover, FL, 33527, US |
Mail Address: | 1224 Jerry Smith Road, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARLOW WILLIAM R | President | 1224 Jerry Smith Road, Dover, FL, 33527 |
FARLOW WILLIAM R | Agent | 1224 Jerry Smith Road, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | FARLOW, WILLIAM R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 1224 Jerry Smith Road, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 1224 Jerry Smith Road, Dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1224 Jerry Smith Road, Dover, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-04-02 |
REINSTATEMENT | 2015-10-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State