Search icon

FANCY FRESH FARMS, INC - Florida Company Profile

Company Details

Entity Name: FANCY FRESH FARMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANCY FRESH FARMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2012 (13 years ago)
Date of dissolution: 15 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: P12000016334
FEI/EIN Number 80-0785556

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

Address: 4001 SANTA BARBARA BLVD, #282, NAPLES, FL, 34104, US
Mail Address: 4001 SANTA BARBARA BLVD, #282, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHMANN TROY A President 60723 E. ALT RD, SANDY, OR, 97067
BACHMANN TROY ADAM Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 4001 SANTA BARBARA BLVD, #282, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 4001 SANTA BARBARA BLVD, #282, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2012-10-17 4001 SANTA BARBARA BLVD, #282, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-10-17 BACHMANN, TROY ADAM -
ARTICLES OF CORRECTION 2012-02-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-15
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-06-07
Reg. Agent Change 2012-10-17
Off/Dir Resignation 2012-09-10
Articles of Correction 2012-02-24
Domestic Profit 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State