Search icon

F.A.R.M.S. OUTDOOR POWER EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: F.A.R.M.S. OUTDOOR POWER EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.A.R.M.S. OUTDOOR POWER EQUIPMENT, 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: 30 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000067910
FEI/EIN Number 593591471

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

Address: 699 US HWY 27, UNIT A, CLERMONT, FL, 34711
Mail Address: 699 S HWY 27, UNIT A, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMICA ROBERT F Director 272 LOMA BONITA DRIVE, DAVENPORT, FL, 33837
TAX SMART Agent 4420 HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4420 HWY 27, SUITE 4, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-04-30 699 US HWY 27, UNIT A, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-04-30 TAX SMART -
NAME CHANGE AMENDMENT 2007-03-29 F.A.R.M.S. OUTDOOR POWER EQUIPMENT, INC. -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 699 US HWY 27, UNIT A, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000091082 TERMINATED 1000000006010 2624 0079 2004-07-28 2009-08-25 $ 14,521.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-30
Name Change 2007-03-29
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State