Search icon

PIG FARMER, INC.

Company Details

Entity Name: PIG FARMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2010 (14 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P10000090031
FEI/EIN Number 27-4105719
Address: 15275 Collier Blvd. 201-2029, Naples, FL, 34119, US
Mail Address: 15275 Collier Blvd., 201-2029, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARCENAS AJ Agent 15275 Collier Blvd., Naples, FL, 34119

President

Name Role Address
BARCENAS ART J President 15275 Collier Blvd., Naples, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 15275 Collier Blvd. 201-2029, Naples, FL 34119 No data
NAME CHANGE AMENDMENT 2020-07-16 PIG FARMER, INC. No data
CHANGE OF MAILING ADDRESS 2020-06-27 15275 Collier Blvd. 201-2029, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 15275 Collier Blvd., 201-2029, Naples, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801298 TERMINATED 1000000848446 COLLIER 2019-11-15 2039-12-11 $ 28.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-04-30
Name Change 2020-07-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State