Search icon

RUSSELL C FARMER, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL C FARMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL C FARMER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P03000157165
FEI/EIN Number 591818456

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

Address: 1437 Eastfield Drive, Clearwater, FL, 33764, US
Mail Address: 1437 Eastfield Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER RUSSELL C President 1437 Eastfield Drive, Clearwater, FL, 33764
FARMER RUSSELL C Agent 1437 Eastfield Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1437 Eastfield Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-04-18 1437 Eastfield Drive, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1437 Eastfield Drive, Clearwater, FL 33764 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State