Search icon

FARR TIMBER & WILDLIFE COMPANY

Company Details

Entity Name: FARR TIMBER & WILDLIFE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000133137
FEI/EIN Number 200445978
Address: 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612
Mail Address: 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARR JAMES G Agent 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612

President

Name Role Address
FARR JAMES G President 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612

Secretary

Name Role Address
FARR JAMES G Secretary 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612

Director

Name Role Address
FARR JAMES G Director 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL, 33612

Vice President

Name Role Address
WINANT RHIA F Vice President 1502 W FLETCHER AV., SUITE 101, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2010-01-07 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1502 WEST FLETCHER AVE., STE. 101, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State