Search icon

UNDER THE OAKS FARM, INC - Florida Company Profile

Company Details

Entity Name: UNDER THE OAKS FARM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDER THE OAKS FARM, 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: 24 Jul 2014 (11 years ago)
Document Number: P14000062527
FEI/EIN Number 47-1459819

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

Address: 1301 RIVERPLACE BOULEVARD, SUITE 1300, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 RIVERPLACE BOULEVARD, SUITE 1300, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENTINO T MARTIN President 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
FIORENTINO MARY Vice President 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
LEMASTER TAMMY Agent 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 1301 RIVERPLACE BOULEVARD, SUITE 1300, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-02-23 1301 RIVERPLACE BOULEVARD, SUITE 1300, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1301 RIVERPLACE BOULEVARD, SUITE 1300, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State