Search icon

FIDDLE LEAF FARM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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