Search icon

LAKE KERSEY FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE KERSEY FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1995 (30 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P95000053495
FEI/EIN Number 593323524
Address: 19815 HWY 52, LAND O LAKES, FL, 34637-7012, US
Mail Address: 19815 HWY 52, LAND O LAKES, FL, 34637-7012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISH SKIP President 5326 VAN DYKE ROAD, LUTZ, FL, 33558
DRISH SKIP Secretary 5326 VAN DYKE ROAD, LUTZ, FL, 33558
DRISH SKIP Director 5326 VAN DYKE ROAD, LUTZ, FL, 33558
LANGFORD BRIAN E Agent 1715 WEST CLEVELAND STREET, TAMPA, FL, 33606
MCCABE EILEEN Director 19815 HWY 52, LAND O LAKES, FL, 34639
MCCABE EILEEN President 19815 HWY 52, LAND O LAKES, FL, 34639
MCCABE EILEEN Secretary 19815 HWY 52, LAND O LAKES, FL, 34639
MCCABE EILEEN Treasurer 19815 HWY 52, LAND O LAKES, FL, 34639
WATSON WILLIAM R Chief Executive Officer 19815 HWY 52, LAND O LAKES, FL, 346377012
WATSON WILLIAM R Director 19815 HWY 52, LAND O LAKES, FL, 346377012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120976 LAKE KERSEY RANCH EXPIRED 2012-12-14 2017-12-31 - 19815 HWY 52, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-03-05 - -
AMENDMENT 2013-06-14 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 19815 HWY 52, LAND O LAKES, FL 34637-7012 -
CHANGE OF MAILING ADDRESS 2006-02-27 19815 HWY 52, LAND O LAKES, FL 34637-7012 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-03-05
Reg. Agent Resignation 2014-10-20
ANNUAL REPORT 2014-06-18
Amendment 2013-06-14
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-27

USAspending Awards / Financial Assistance

Date:
2014-10-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
10744.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State