Entity Name: | TERRA NOVA FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jan 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000007721 |
FEI/EIN Number | 59-3232529 |
Address: | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Mail Address: | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE, DEBORA A | Agent | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PAYNE, DOUGLAS C | Vice President | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PAYNE, DOUGLAS C | Director | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
PAYNE, DEBORA A | Director | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PAYNE, DEBORA A | Secretary | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
PAYNE, DEBORA A | Treasurer | 18443 RAINTREE DRIVE, BROOKSVILLE, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000017711 | LAPSED | 01 SC 2404 NC | COUNTY COURT FOR SARASOTA CTY | 2001-09-04 | 2006-10-29 | $3,200.00 | ALBERT'S ORGANICS INC, 200 EAGLE COURT, BRIDGEPORT NJ 08014 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-03-28 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State