Search icon

TOMOKA HILLS FARMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TOMOKA HILLS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMOKA HILLS FARMS, 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: 19 Jan 1999 (26 years ago)
Document Number: P99000006829
FEI/EIN Number 593551165

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

Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: P.O. BOX 147018, ATTN: LEGAL COMPLIANCE, GAINESVILLE, FL, 32614-7018
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOMOKA HILLS FARMS, INC., KENTUCKY 0533795 KENTUCKY

Key Officers & Management

Name Role Address
SHIVELY WILLIAM J President P.O. Box 147018, GAINESVILLE, FL, 326147018
ROWE SCOTT P Agent 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-26 ROWE, SCOTT P -
CHANGE OF MAILING ADDRESS 2002-02-14 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State