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