Entity Name: | FARM LAND SUPPORT SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARM LAND SUPPORT SERVICES, 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: | 05 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2013 (12 years ago) |
Document Number: | P06000002885 |
FEI/EIN Number |
020764937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2702 NE 160th LN, Gainesville, FL, 32609, US |
Mail Address: | 2702 NE 160th LN, Gainesville, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS ALVIN | President | 2702 NE 160TH LN, GAINESVILLE, FL, 32609 |
Simmons Alfrrda | Vice President | 2702 NE 160th LN, Gainesville, FL, 32609 |
SIMMONS ALVIN | Agent | 2702 NE 160th LN, Gainesville, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 2702 NE 160th LN, Gainesville, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 2702 NE 160th LN, Gainesville, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 2702 NE 160th LN, Gainesville, FL 32609 | - |
REINSTATEMENT | 2013-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-16 | SIMMONS, ALVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State