Search icon

FAR-ED, INC.

Company Details

Entity Name: FAR-ED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000017868
FEI/EIN Number 593549421
Address: 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898, US
Mail Address: 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FARRIS BILLY Agent 390 CYPRESS GARDENS BLVD. S.E., WINTER HAVEN, FL, 33880

Director

Name Role Address
EDDY ROBERT E Director 390 CYPRESS GARDENS BLVD. S.E., WINTER HAVEN, FL, 33880
FARRIS BILLY W Director 390 CYPRESS GARDENS BLVD. S.E., WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003255 CAMP MACK TEAM EXPIRED 2013-01-09 2018-12-31 No data 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898
G11000048619 LIARS LAIR SALOON EXPIRED 2011-05-23 2016-12-31 No data 14143 CAMP MACK ROAD, LAKE WALES, FL, 33898-7164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 14900 CAMP MACK ROAD, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2011-04-28 14900 CAMP MACK ROAD, LAKE WALES, FL 33898 No data

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State