Search icon

FARMER ACQUISITION COMPANY - Florida Company Profile

Company Details

Entity Name: FARMER ACQUISITION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER ACQUISITION COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 16 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P97000054505
FEI/EIN Number 650761841

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

Mail Address: 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222, US
Address: 8001 Shelbyville Road, Louisville, KY, 40222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER TRACY President 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 341086774
UNDERWOOD ROBERT L Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038904 CHARLOTTE VOLKSWAGEN EXPIRED 2011-04-21 2016-12-31 - 1252 TAMIAMI TRAIL, PT. CHARLOTTE, FL, 33953
G11000038905 CHARLOTTE HONDA/VW EXPIRED 2011-04-21 2016-12-31 - 1252 TAMIAMI TRAIL, PT. CHARLOTTE, FL, 33953
G11000038906 CHARLOTTE VW EXPIRED 2011-04-21 2016-12-31 - 1252 TAMIAMI TRAIL, PT. CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 8001 Shelbyville Road, Louisville, KY 40222 -
CHANGE OF MAILING ADDRESS 2009-03-20 8001 Shelbyville Road, Louisville, KY 40222 -
REGISTERED AGENT NAME CHANGED 2009-03-20 UNDERWOOD, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 5728 MAJOR BLVD, SUITE 550, ORLANDO, FL 32819 -
AMENDMENT 1997-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State