Entity Name: | 3 S FARM & RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3 S FARM & RANCH, 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: | 04 Mar 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2004 (20 years ago) |
Document Number: | S36502 |
FEI/EIN Number |
593058585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 826 SE CHILKAT ST., LEE, FL, 32059 |
Mail Address: | 826 SE CHILKAT ST., LEE, FL, 32059 |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLISON BETTY A | Director | 826 SE CHILKAT ST., LEE, FL, 32059 |
ELLISON JESSE J | Director | 826 SE CHILKAT ST., LEE, FL, 32059 |
ELLISON BETTY A | Agent | 826 SE CHILKAT ST., LEE, FL, 32059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2004-11-02 | 826 SE CHILKAT ST., LEE, FL 32059 | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-02 | 826 SE CHILKAT ST., LEE, FL 32059 | - |
CHANGE OF MAILING ADDRESS | 2004-11-02 | 826 SE CHILKAT ST., LEE, FL 32059 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-02 | ELLISON, BETTY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State