Entity Name: | SOUTHEAST FARMS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000054520 |
FEI/EIN Number | 753243068 |
Address: | 2667 S BROCKSMITH RD., FT. PIERCE, FL, 34945, US |
Mail Address: | 10302 S. FEDERAL HWY, SUITE 230, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDOLFO PHILLIP T | Agent | 1395 BRICKELL AVE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DUNCAN DONALD C | Director | 10302 S. FEDERAL HWY SUITE 230, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
DUNCAN DONALD C | President | 10302 S. FEDERAL HWY SUITE 230, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
DUNCAN DONALD C | Secretary | 10302 S. FEDERAL HWY SUITE 230, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
DUNCAN DONALD C | Treasurer | 10302 S. FEDERAL HWY SUITE 230, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 2667 S BROCKSMITH RD., FT. PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 1395 BRICKELL AVE, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-29 | 2667 S BROCKSMITH RD., FT. PIERCE, FL 34945 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-06-12 |
Domestic Profit | 2006-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State