Search icon

CROWE'S NEST FARM, INC. - Florida Company Profile

Company Details

Entity Name: CROWE'S NEST FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWE'S NEST FARM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P96000036373
FEI/EIN Number 593379299

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

Address: 2076 SE 73rd loop, OCALA, FL, 34480, US
Mail Address: 2076 SE 73rd Loop, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE JOANNE S Director 2076 SE 73rd Loop, OCALA, FL, 34480
CROWE JOANNE S Vice President 2076 SE 73rd Loop, OCALA, FL, 34480
CROWE JOANNE S Secretary 2076 SE 73rd Loop, OCALA, FL, 34480
CROWE JOANNE S Treasurer 2076 SE 73rd Loop, OCALA, FL, 34480
CR SMITH JR & COMPANY Agent 17220 NW 78TH AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 2076 SE 73rd loop, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-02-23 2076 SE 73rd loop, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 17220 NW 78TH AVE, ALACHUA, FL 32615 -
CANCEL ADM DISS/REV 2003-10-31 - -
REGISTERED AGENT NAME CHANGED 2003-10-31 CR SMITH JR & COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State