Search icon

THOMAS FARM FEED & HAY SUPPLY,INC - Florida Company Profile

Company Details

Entity Name: THOMAS FARM FEED & HAY SUPPLY,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS FARM FEED & HAY SUPPLY,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: 15 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P07000113322
FEI/EIN Number 261231166

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

Address: 10700 OKEECHOBEE RD, C, FT PIERCE, FL, 34945
Mail Address: 10700 OKEECHOBEE RD, C, FT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROSA M President 1210 Pulitzer rd, FT PIERCE, FL, 34945
MILLER ROSA m Agent 1210 Pulitzer rd, FT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 1210 Pulitzer rd, FT PIERCE, FL 34945 -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 MILLER, ROSA m -
REINSTATEMENT 2015-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-26 - -
PENDING REINSTATEMENT 2013-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 10700 OKEECHOBEE RD, C, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2013-08-26 10700 OKEECHOBEE RD, C, FT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-12
REINSTATEMENT 2015-07-20
REINSTATEMENT 2013-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State