Entity Name: | BARNETT FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Aug 1991 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | S71250 |
FEI/EIN Number | 65-0284591 |
Address: | 4009 Oak Haven Drive, Labelle, FL 33935 |
Mail Address: | P.O. BOX 1517, LaBelle, FL 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT, JEFF | Agent | 4009 OAK HAVEN DRIVE, LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
BARNETT, JEFF | President | P.O. BOX, 1517 LaBelle, FL 33975 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 4009 Oak Haven Drive, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 4009 Oak Haven Drive, Labelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 4009 OAK HAVEN DRIVE, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State