Search icon

TIKI FERN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient TIKI FERN INC
Recipient Name Raw TIKI FERN INC
Recipient DUNS 060062176
Recipient Address PO BOX 745, CRESCENT CITY, PUTNAM, FLORIDA, 32112-0745, UNITED STATES
Obligated Amount 57836.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient TIKI FERN INC
Recipient Name Raw TIKI FERN INC
Recipient DUNS 060062176
Recipient Address PO BOX 745, CRESCENT CITY, PUTNAM, FLORIDA, 32112-0745, UNITED STATES
Obligated Amount 59236.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State