Search icon

DELACY FARM SOD, INC.

Company Details

Entity Name: DELACY FARM SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P95000048038
FEI/EIN Number 593317659
Address: 93 PEAVY RD, HAVANA, FL, 32333, US
Mail Address: 93 PEAVY RD, HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
PICKLES John Pat Agent 458 Peavy Rd, HAVANA, FL, 32333

President

Name Role Address
PICKLES LYNDA P President POST OFFICE BOX 743, HAVANA, FL, 32333

Secretary

Name Role Address
PICKLES LYNDA P Secretary POST OFFICE BOX 743, HAVANA, FL, 32333

Treasurer

Name Role Address
PICKLES LYNDA P Treasurer POST OFFICE BOX 743, HAVANA, FL, 32333

Director

Name Role Address
PICKLES LYNDA P Director POST OFFICE BOX 743, HAVANA, FL, 32333

Vice President

Name Role Address
PICKLES JOHN PAT S Vice President 458 PEAVY RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-21 PICKLES, John Pat No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 458 Peavy Rd, HAVANA, FL 32333 No data
AMENDMENT 2016-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 93 PEAVY RD, HAVANA, FL 32333 No data
CHANGE OF MAILING ADDRESS 2007-01-24 93 PEAVY RD, HAVANA, FL 32333 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
Amendment 2016-08-29
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State