Search icon

HURST FAIR ACRE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: HURST FAIR ACRE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURST FAIR ACRE 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: 26 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000063247
FEI/EIN Number 593270261

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

Address: 339 CHEROKEE DR, ORLANDO, FL, 32801
Mail Address: 339 CHEROKEE DR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST EVA MAE Director 339 CHEROKEE DR, ORLANDO, FL, 32801
HURST EVA M Agent 339 CHEROKEE DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 339 CHEROKEE DR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2000-03-02 HURST, EVA M -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 339 CHEROKEE DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2000-03-02 339 CHEROKEE DR, ORLANDO, FL 32801 -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-08-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-01
REINSTATEMENT 1996-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State