Search icon

HIDDEN LAKE FARM INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE FARM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN LAKE 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: 30 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: P16000094895
FEI/EIN Number 81-4576763

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

Mail Address: 1019 Church St, Marianna, FL, 32448, US
Address: 1009 CHURCH STREET, MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL ROBIN R President 1019 Church St, Marianna, FL, 32448
RANDALL ROBIN R Treasurer 1019 Church St, Marianna, FL, 32448
Reed Jeff M Vice President 1019 Church St, Marianna, FL, 32448
REED JEFFREY M Agent 1019 Church St, Marianna, FL, 32448

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-11 1009 CHURCH STREET, MARIANNA, FL 32448 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1019 Church St, Marianna, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1009 CHURCH STREET, MARIANNA, FL 32448 -
AMENDMENT 2017-02-21 - -
NAME CHANGE AMENDMENT 2017-01-20 HIDDEN LAKE FARM INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
Amendment 2017-02-21
Name Change 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State