Entity Name: | FLORIDA CRACKER RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P13000032956 |
FEI/EIN Number | 46-3742081 |
Address: | 74 COUNTY RD 202, BUNNELL, FL, 32110 |
Mail Address: | PO BOX 2993, BUNNELL, FL, 32110-2993 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND SWAYNE M | Agent | 74 COUNTY RD 202, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
STRICKLAND SWAYNE M | President | PO BOX 2993, BUNNELL, FL, 321102993 |
Name | Role | Address |
---|---|---|
SOWERS SCOTT D | Vice President | 1093 COUNTY RD 13, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
CLINE SAMUEL E | Treasurer | PO BOX 727, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | STRICKLAND, SWAYNE M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State