Search icon

WILLOW POND FARM, INC.

Company Details

Entity Name: WILLOW POND FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000043696
FEI/EIN Number 593387213
Mail Address: PO BOX 641, MONTICELLO, FL, 32345, US
Address: 398 WILLOW POND RD., MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON CLYDE BSr. Agent 247 WILLOW POND RD., MONTICELLO, FL, 32344

Director

Name Role Address
SIMPSON MATTHEW W Director 398 Willow Pond Road, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014462 WILLOW POND LANDSCAPING EXPIRED 2010-02-15 2015-12-31 No data PO BOX 641, MONTICELLO, FL, 32345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 398 WILLOW POND RD., MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2018-04-17 398 WILLOW POND RD., MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2016-08-17 SIMPSON, CLYDE B, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-17 247 WILLOW POND RD., MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State