Search icon

FULL CIRCLE FARMS OF WELLINGTON, INC. - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE FARMS OF WELLINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL CIRCLE FARMS OF WELLINGTON, 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: 26 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P06000136455
FEI/EIN Number 205801156

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

Address: 11370 NW Hwy 225, Reddick, FL, 32686, US
Mail Address: 11370 NW Hwy 225, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS DAVID H President 11370 NW Hwy 225, Reddick, FL, 32686
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-03-21 Registered Agent Services Co. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 11370 NW Hwy 225, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2022-02-08 11370 NW Hwy 225, Reddick, FL 32686 -
PENDING REINSTATEMENT 2014-01-23 - -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413334 TERMINATED 1000001000065 MARION 2024-06-19 2034-07-03 $ 192.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State