Search icon

PHARMER LAND, INC - Florida Company Profile

Company Details

Entity Name: PHARMER LAND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMER LAND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000091591
FEI/EIN Number 371526145

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 910 EAST STUART STREET, BARTOW, FL, 33830
Mail Address: 910 EAST STUART STREET, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER SHERMAN J Director 1239 E. Main Street, Bartow, FL, 33830
LOBB TERRIE L Director 910 E STUART ST, BARTOW, FL, 33830
LOBB TERRIE L Agent 910 EAST STUART STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 910 EAST STUART STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2011-02-21 910 EAST STUART STREET, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 910 EAST STUART STREET, BARTOW, FL 33830 -
CANCEL ADM DISS/REV 2010-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-02-14
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State