Entity Name: | UNION FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jan 2009 (16 years ago) |
Document Number: | P06000021077 |
FEI/EIN Number | 204481081 |
Address: | 920 PURPLE MARTIN DRIVE, NAPLES, FL, 34120, US |
Mail Address: | 920 PURPLE MARTIN DRIVE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODOY GUILLERMO S | Agent | 920 PURPLE MARTIN DRIVE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GODOY GULLERMO S | President | 920 PURPLE MARTIN DRIVE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GODOY GUILLERMO J | Vice President | 920 PURPLE MARTIN DR, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GODOY ALEXIS S | Secretary | 920 PURPLE MARTIN DR, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GODOY ALEXIS S | Treasurer | 920 PURPLE MARTIN DR, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-01-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000383539 | ACTIVE | 1000000960359 | COLLIER | 2023-08-04 | 2043-08-16 | $ 5,132.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-06-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State