Search icon

FAIRFIELD FARMS NURSERIES, INC.

Company Details

Entity Name: FAIRFIELD FARMS NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P95000002857
FEI/EIN Number 593432343
Address: 2832 E CR. 466, OXFORD, FL, 34484, US
Mail Address: 2832 E CR. 466, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL BRENDA Agent 2832 E. COUNTY ROAD 466, OXFORD, FL, 34484

President

Name Role Address
CARROLL BRENDA President 2832 E COUNTY ROAD 466, OXFORD, FL, 34484

Secretary

Name Role Address
CARROLL BRENDA Secretary 2832 E COUNTY ROAD 466, OXFORD, FL, 34484

Director

Name Role Address
CARROLL BRENDA Director 2832 E COUNTY ROAD 466, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900192 DISCOUNT NURSERY EXPIRED 2008-04-03 2013-12-31 No data 12472 N US HWY 301, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 2832 E. COUNTY ROAD 466, OXFORD, FL 34484 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 2832 E CR. 466, OXFORD, FL 34484 No data
CHANGE OF MAILING ADDRESS 2022-07-27 2832 E CR. 466, OXFORD, FL 34484 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
Amendment 2022-10-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State