Entity Name: | AUTOBARN FARM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | P04000102747 |
FEI/EIN Number | 201353823 |
Address: | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615, US |
Mail Address: | PO Box 625, Alachua, FL, 32616-0625, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUNINGER PATRICK R | Agent | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
GRUNINGER PATRICK R | President | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
GRUNINGER PATRICK R | Treasurer | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
SANDERS ELIZABETH C | Vice President | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
SANDERS ELIZABETH C | Secretary | 8311 NW 184TH DRIVE, ALACHUA, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000001199 | ALACHUA GREENS FARM | ACTIVE | 2025-01-03 | 2030-12-31 | No data | PO BOX 625, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 8311 NW 184TH DRIVE, ALACHUA, FL 32615 | No data |
AMENDMENT AND NAME CHANGE | 2019-01-03 | AUTOBARN FARM INC | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | GRUNINGER, PATRICK R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 8311 NW 184TH DRIVE, ALACHUA, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 8311 NW 184TH DRIVE, ALACHUA, FL 32615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-28 |
Amendment and Name Change | 2019-01-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State