Entity Name: | NORTH LAND FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH LAND 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: | 15 Oct 1996 (29 years ago) |
Document Number: | P96000084833 |
FEI/EIN Number |
650705800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 501884, MARATHON, FL, 33050 |
Address: | 12755 N.W. 90TH AVENUE, REDDICK, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER B. WALDERA, P.A. | Agent | - |
CINQUE MIKE | Director | P.O. BOX 501884 N/A, MARATHON, FL, 33050 |
CINQUE MIKE | President | P.O. BOX 501884 N/A, MARATHON, FL, 33050 |
CINQUE JUDITH | Director | P.O. Box 522584, Marathon Shores, FL, 33052 |
DENNIS KAREN | DSTV | 2138 HARBOR DR, MARATHON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 5800 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 12755 N.W. 90TH AVENUE, REDDICK, FL | - |
REGISTERED AGENT NAME CHANGED | 2002-05-06 | CHRISTOPHER B. WALDERA, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State