Search icon

NORTH LAND FARM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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