Entity Name: | TIKI FERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIKI FERN, 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 Dec 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 1997 (28 years ago) |
Document Number: | V00103 |
FEI/EIN Number |
593104027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 CLIFTON ROAD, CRESCENT CITY, FL, 32112, US |
Mail Address: | P.O. BOX 745, CRESCENT CITY, FL, 32112 |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
causey-largacci sandra d | Secretary | 900 orange avenue, CRESCENT CITY, FL, 32112 |
causey-froehlich Spring | Agent | 132 LAKE STELLA DR, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 111 CLIFTON ROAD, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 132 LAKE STELLA DR, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | causey-froehlich, Spring | - |
CHANGE OF MAILING ADDRESS | 1998-06-05 | 111 CLIFTON ROAD, CRESCENT CITY, FL 32112 | - |
AMENDMENT | 1997-03-27 | - | - |
REINSTATEMENT | 1997-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11355043 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2011-07-08 | 2011-07-08 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
||||||||||||||||||||||||
9565726 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2010-05-18 | 2010-05-18 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State