Search icon

FARRIER'S DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: FARRIER'S DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARRIER'S DEPOT, 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: 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P97000058913
FEI/EIN Number 593460491

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

Address: 275 SW 60TH AVE, OCALA, FL, 34474
Mail Address: 275 SW 60TH AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGETT MICHAEL President 275 SW 60TH AVE, OCALA, FL, 34474
BAGGETT SHERRIE Vice President 275 SW 60TH AVE, OCALA, FL, 34474
BAGGETT MICHAEL R Agent 275 SW 60TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
AMENDMENT 2009-11-05 - -
REGISTERED AGENT NAME CHANGED 2009-10-08 BAGGETT, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2009-10-08 275 SW 60TH AVE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 275 SW 60TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2001-01-30 275 SW 60TH AVE, OCALA, FL 34474 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State