Search icon

MCTEER FARMS, INC. - Florida Company Profile

Company Details

Entity Name: MCTEER FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCTEER FARMS, 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: 07 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: P96000065933
FEI/EIN Number 593416688

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

Address: 3152 BEAUCHAMP CT, WINTER HAVEN, FL, 33884, US
Mail Address: 3152 BEAUCHAMP CT, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McTeer Emory H President 3152 BEAUCHAMP CT, WINTER HAVEN, FL, 33884
McTeer Robin F Secretary 3152 BEAUCHAMP CT, WINTER HAVEN, FL, 33884
MCTEER EMORY H Agent 3152 BEAUCHAMP CT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3152 BEAUCHAMP CT, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2018-01-15 3152 BEAUCHAMP CT, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3152 BEAUCHAMP CT, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2012-02-01 MCTEER, EMORY H -
AMENDMENT 2011-09-26 - -
NAME CHANGE AMENDMENT 2006-10-05 MCTEER FARMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State