Entity Name: | FERNVIEW FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERNVIEW FARM, 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: | 01 Oct 2004 (20 years ago) |
Document Number: | P04000136783 |
FEI/EIN Number |
270105776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14991 SE 65th Ave, SUMMERFIELD, FL, 34491, US |
Mail Address: | 14991 SE 65th Ave, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doney Christine J | Chief Executive Officer | 14991 SE 65th Ave, SUMMERFIELD, FL, 34491 |
Febvre Paul | Chief Operating Officer | 14991 SE 65th Ave, SUMMERFIELD, FL, 34491 |
Doney Christine J | Agent | 14991 SE 65th Ave, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 14991 SE 65th Ave, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 14991 SE 65th Ave, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 14991 SE 65th Ave, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Doney, Christine J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State