Entity Name: | FARMER V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2007 (17 years ago) |
Date of dissolution: | 26 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2018 (7 years ago) |
Document Number: | P07000111003 |
FEI/EIN Number | 261209005 |
Address: | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222 |
Mail Address: | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD ROBERT L | Agent | 5728 MAJOR BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
FARMER TRACY | President | 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158700002 | CHARLOTTE VW | EXPIRED | 2008-06-06 | 2013-12-31 | No data | 1252 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
G08158700001 | FLORIDA AUTO LIQUIDATOR SALES | EXPIRED | 2008-06-06 | 2013-12-31 | No data | 1252 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY 40222 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY 40222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State