Search icon

FAR SIDE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FAR SIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAR SIDE ENTERPRISES, 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000065405
FEI/EIN Number 260293051

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

Address: 3638 Overland Dr, Holiday, FL, 34691, US
Mail Address: 3638 Overland Dr., Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN MICHAEL J President 3638 Overland Dr., Holiday, FL, 34691
WISEMAN MICHAEL J Treasurer 3638 Overland Dr., Holiday, FL, 34691
Perera Nishantha Agent 6140 N US Hwy 41, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3638 Overland Dr, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2017-02-21 3638 Overland Dr, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 6140 N US Hwy 41, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Perera, Nishantha -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State