Search icon

FLAMINGO HILL FARM, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO HILL FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO HILL FARM, 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: 12 Jun 1991 (34 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: S59782
FEI/EIN Number 593071102

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

Address: 11191 NW HWY 464B, OCALA, FL, 34482, US
Mail Address: PO BOX 457, MORRISTON, FL, 32668, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINERT WILLIAM E President 11191 NW HWY 464B, OCALA, FL, 34482
Richardson Darenda L Secretary PO BOX 457, MORRISTON, FL, 32668
William Reinert E Agent 11191 NW HWY 464B, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 William, Reinert E -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 11191 NW HWY 464B, OCALA, FL 34482 -
ARTICLES OF CORRECTION 2020-08-24 - -
CHANGE OF MAILING ADDRESS 2018-11-02 11191 NW HWY 464B, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-24 11191 NW HWY 464B, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
Articles of Correction 2020-08-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State