Entity Name: | OAK TREE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAK TREE 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: | 31 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2004 (20 years ago) |
Document Number: | V61133 |
FEI/EIN Number |
593139041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 SE 138TH AVENUE, MICANOPY, FL, 32667, UN |
Mail Address: | 219 SE 138TH AVENUE, MICANOPY, FL, 32667, UN |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYCAN ROBIN H | President | 219 SE 138TH AVENUE, MICANOPY, FL, 32667 |
LYCAN ROBIN A | Agent | 219 SE 138TH AVENUE, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 219 SE 138TH AVENUE, MICANOPY, FL 32667 UN | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 219 SE 138TH AVENUE, MICANOPY, FL 32667 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 219 SE 138TH AVENUE, MICANOPY, FL 32667 | - |
REINSTATEMENT | 2004-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State