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 |
Name | Role | Address |
---|---|---|
BARCENAS AJ | Agent | 15275 Collier Blvd., Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
BARCENAS ART J | President | 15275 Collier Blvd., Naples, FL, 34119 |
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 |
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 |
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