Entity Name: | FARMERS NETWORK SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARMERS NETWORK SOLUTIONS 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: | 04 Feb 2009 (16 years ago) |
Document Number: | P09000011124 |
FEI/EIN Number |
264214992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5470 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880, US |
Mail Address: | PO BOX 1157, EAGLE LAKE, FL, 33839 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Underhill Teresa | President | PO BOX 1157, EAGLE LAKE, FL, 33839 |
Underhill Teresa | Agent | 5470 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-02 | Underhill, Teresa | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 5470 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 5470 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 5470 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State