Entity Name: | FIDDLE LEAF FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDDLE LEAF 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | V66332 |
FEI/EIN Number |
593159256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 34491 |
Mail Address: | 605 E. ROBINSON ST, SUITE 730, ORLANDO, FL, 32801 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEMER CATHERINE F | President | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
SIEMER CATHERINE F | Secretary | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
SIEMER CATHERINE F | Treasurer | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
SIEMER CATHERINE F | Director | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
SIEMER MICHAEL A | Vice President | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
SIEMER MICHAEL A | Director | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL, 32691 |
AM&E SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053487 | GOLDEN DOLPHIN VILLA | EXPIRED | 2018-04-29 | 2023-12-31 | - | 17401 SE COUNTY RD 475, SUMMERFIELD, FL, 34698 |
G09000157373 | GOLDEN DOLPHIN VILLLA | EXPIRED | 2009-09-21 | 2014-12-31 | - | PO BOX 1124, ELFERS, FL, 34680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2007-02-09 | 17401 S.E. COUNTY HWY 475, SUMMERFIELD, FL 34491 | - |
CANCEL ADM DISS/REV | 2007-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-09 | 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2005-11-09 | AM&E SERVICES LLC | - |
REINSTATEMENT | 2005-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-04-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000390193 | ACTIVE | 2023-CA-003159 | MARION CO. CIRCUIT COURT | 2024-06-14 | 2029-06-24 | $250,000.00 | GEORGE R. GUINN, JR. AND VIVIAN J. GUINN, 17200 S.E. 19TH COURT, SUMMERFIELD, FL 34491 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State