Search icon

COTTAGE FARM, INC.

Company Details

Entity Name: COTTAGE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2005 (19 years ago)
Document Number: P05000124311
FEI/EIN Number 203481939
Address: 4382 6th Isle Dr, Spring Hill, FL, 34607, US
Mail Address: PO Box 576, Aripeka, FL, 34679, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MOEHRING SALLY A Agent 11421 NW 120TH ST, REDDICK, FL, 32686

Secretary

Name Role Address
MOEHRING SALLY A Secretary 11421 NW 120TH ST, REDDICK, FL, 32686

President

Name Role Address
MOEHRING SALLY A President 11421 NW 120TH ST, REDDICK, FL, 32686

Treasurer

Name Role Address
MOEHRING SALLY A Treasurer 11421 NW 120TH ST, REDDICK, FL, 32686

Director

Name Role Address
MOEHRING SALLY A Director 11421 NW 120TH ST, REDDICK, FL, 32686
MOEHRING FREDERICK W Director 11421 NW 120TH ST, REDDICK, FL, 32686

Vice President

Name Role Address
MOEHRING FREDERICK W Vice President 11421 NW 120TH ST, REDDICK, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087982 COTTAGE FARM THERAPY AND WELLNESS ACTIVE 2023-07-27 2028-12-31 No data 11421 NW 120TH ST, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 4382 6th Isle Dr, Spring Hill, FL 34607 No data
CHANGE OF MAILING ADDRESS 2024-10-21 4382 6th Isle Dr, Spring Hill, FL 34607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State