Search icon

FERGUSON FARMS, INC.

Company Details

Entity Name: FERGUSON FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000038390
FEI/EIN Number 65-0582377
Address: 381 W HICKPOCHEE AVE, LABELLE, FL 33935
Mail Address: PO Box 2298, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Willard, Barbara N Agent 381 W Hickpochee Ave, LABELLE, FL 33935

President

Name Role Address
Slugg, Robert G President SUNTRUST BANK, 919 East Main Street 5th Floor Richmond, VA 23219

Director

Name Role Address
Slugg, Robert G Director SUNTRUST BANK, 919 East Main Street 5th Floor Richmond, VA 23219
DAVIS, MARY E Director SUNTRUST BANK, 501 E. Las Olas Blvd. FL-FT LAUD-2034 / 3RD FLOOR FORT LAUDERDALE, FL 33301

Vice President

Name Role Address
DAVIS, MARY E Vice President SUNTRUST BANK, 501 E. Las Olas Blvd. FL-FT LAUD-2034 / 3RD FLOOR FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
DAVIS, MARY E Secretary SUNTRUST BANK, 501 E. Las Olas Blvd. FL-FT LAUD-2034 / 3RD FLOOR FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
Willard, Barbara N Treasurer PO Box 2298, LABELLE, FL 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 381 W HICKPOCHEE AVE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2014-04-22 381 W HICKPOCHEE AVE, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Willard, Barbara N No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 381 W Hickpochee Ave, LABELLE, FL 33935 No data
NAME CHANGE AMENDMENT 2003-12-09 FERGUSON FARMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State