Search icon

FAREVIEW VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: FAREVIEW VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAREVIEW VENTURES, 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: 21 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P11000092347
FEI/EIN Number 45-3653224

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

Address: 8700 RIDGEWOOD AVENUE, 310B, CAPE CANAVERAL, FL, 32920, US
Mail Address: 1005 Viera Blvd., Rockledge, FL, 32955, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN VALERIE HAZEL President FAREVIEW, MIDMAR, ABERDEENSHIRE, AB51-
BOWEN ERIC J Director FAREVIEW, MIDMAR, ABERDEENSHIRE, AB51-
BOWEN PHILLIP A Director FAREVIEW, MIDMAR, ABERDEENSHIRE, GB, AB51-
BOWEN GLENN A Director FAREVIEW, MIDMAR, ABERDEENSHIRE, GB, AB51-
MCDONOUGH HEATHER K Agent 1005 Viera Blvd., Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 8700 RIDGEWOOD AVENUE, 310B, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2021-04-02 MCDONOUGH, HEATHER K -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1005 Viera Blvd., Suite 203, Rockledge, FL 32955 -
REINSTATEMENT 2021-04-02 - -
CHANGE OF MAILING ADDRESS 2021-04-02 8700 RIDGEWOOD AVENUE, 310B, CAPE CANAVERAL, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-04-02
Amendment 2019-01-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State