Entity Name: | FARMER COMMERCIAL REAL ESTATE GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARMER COMMERCIAL REAL ESTATE GP, 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: | 31 Oct 1997 (27 years ago) |
Document Number: | P97000094010 |
FEI/EIN Number |
593476341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222, US |
Mail Address: | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARMER TRACY | President | 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 341086774 |
FARMER TRACY | Chairman | 8665 BAY COLONY DRIVE #1804, NAPLES, FL, 341086774 |
FARMER DEL | Secretary | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222 |
UNDERWOOD ROBERT L | Agent | 5728 MAJOR BLVD., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 8001 SHELBYVILLE ROAD, LOUISVILLE, KY 40222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-07 | 5728 MAJOR BLVD., SUITE 550, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State