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