Search icon

RON FARMER INC

Company Details

Entity Name: RON FARMER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Document Number: P03000122768
FEI/EIN Number 200353658
Address: 3121 US HWY 1, MIMS, FL, 32754, US
Mail Address: 3121 US HWY 1, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FARMER RON Agent 3121 US HWY 1, MIMS, FL, 32754

President

Name Role Address
FARMER RON President 3121 US HWY 1, MIMS, FL, 32754

Director

Name Role Address
FARMER RON Director 3121 US HWY 1, MIMS, FL, 32754

Manager

Name Role Address
FARMER JOSEPH R Manager 1589 E POWDER HORN ROAD, TITUSVILLE, FL, 32796
ROUER CONNIE L Manager 3121 US HWY 1, MIMS, FL, 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074376 SHEDMOVERS ACTIVE 2022-06-20 2027-12-31 No data 521 N WASHINGTON AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3121 US HWY 1, MIMS, FL 32754 No data
CHANGE OF MAILING ADDRESS 2023-01-27 3121 US HWY 1, MIMS, FL 32754 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3121 US HWY 1, MIMS, FL 32754 No data
REGISTERED AGENT NAME CHANGED 2012-03-22 FARMER, RON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000378312 TERMINATED 1000000161516 INDIAN RIV 2010-02-23 2030-03-03 $ 2,494.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-05-31
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State