Search icon

WHITWORTH FARMS, INC.

Company Details

Entity Name: WHITWORTH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1998 (27 years ago)
Document Number: P98000046894
FEI/EIN Number 650908454
Address: 125 S. State Road 7, Wellington, FL, 33414, US
Mail Address: 125 S. State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Schone Larry T Agent 4600 N. Ocean Blvd., Boynton Beach, FL, 33435

President

Name Role Address
WHITWORTH JOHN I President C/O 125 S State Road 7, Wellington, FL, 33414

Director

Name Role Address
WHITWORTH JOHN I Director C/O 125 S State Road 7, Wellington, FL, 33414
WHITWORTH WADE G Director C/O 125 S State Road 7, Wellington, FL, 33414
WHITWORTH THOMAS I Director C/O 125 S State Road 7, Wellington, FL, 33414
LEE CATHY W Director C/O 125 S State Road 7, Wellington, FL, 33414

Vice President

Name Role Address
WHITWORTH WADE G Vice President C/O 125 S State Road 7, Wellington, FL, 33414
WHITWORTH THOMAS I Vice President C/O 125 S State Road 7, Wellington, FL, 33414

Secretary

Name Role Address
LEE CATHY W Secretary C/O 125 S State Road 7, Wellington, FL, 33414

Treasurer

Name Role Address
LEE CATHY W Treasurer C/O 125 S State Road 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 125 S. State Road 7, Suite 104-391, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-01-24 125 S. State Road 7, Suite 104-391, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Schone, Larry T No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4600 N. Ocean Blvd., Suite 206, Boynton Beach, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State