Search icon

EL RANCHO NO TENGO, INC. - Florida Company Profile

Company Details

Entity Name: EL RANCHO NO TENGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RANCHO NO TENGO, 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 Jun 1971 (54 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 384336
FEI/EIN Number 591351704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
Mail Address: 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JEFFREY L President 908 S.E. COUNTRY CLUB RD., LAKE CITY, FL, 32025
HILL JEFFREY L Director 908 S.E. COUNTRY CLUB RD., LAKE CITY, FL, 32025
HILL LINDA P Vice President 908 S.E. COUNTRY CLUB RD., LAKE CITY, FL, 32025
HILL LINDA P Secretary 908 S.E. COUNTRY CLUB RD., LAKE CITY, FL, 32025
HILL LINDA P Treasurer 908 S.E. COUNTRY CLUB RD., LAKE CITY, FL, 32025
HARTLEY TIMOTHY Director 649 PENNSYLVANIA AVE, LAKE CITY, FL, 32025
HILL, JEFFREY L. Agent 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-04-13 908 S.E. COUNTRY CLUB ROAD, LAKE CITY, FL 32025 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-05-25 HILL, JEFFREY L. -
REINSTATEMENT 1985-10-03 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000654837 LAPSED 06-203-CA 3RD JUD CIR, COLUMBIA COUNTY 2010-05-03 2015-06-11 $280,376.20 SUWANNEE RIVER WATER MANAGEMENT DISTRICT, 9225 CR 49, LIVE OAK, FL 32060
J08900010938 LAPSED 06-203-CA 3RD JUDICIAL CIR COLUMBIA CTY 2008-04-25 2013-06-23 $100,000.00 SUWANEE RIVER MANAGEMENT DISTRICT, 9225 CR 49, LIVE OAK, FL 32060

Court Cases

Title Case Number Docket Date Status
JEFFREY L. HILL, SR., ETC. VS SUWANNEE RIVER WATER MANAGEMENT DISTRICT SC2016-0826 2016-05-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
1D15-3772

Circuit Court for the Third Judicial Circuit, Columbia County
122006CA000203CAAXMX

Parties

Name EL RANCHO NO TENGO, INC.
Role Petitioner
Status Active
Name JEFFREY L. HILL, SR.
Role Petitioner
Status Active
Name SUWANNEE RIVER WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations George T. Reeves
Name Hon. Gregory S. Parker
Role Judge/Judicial Officer
Status Active
Name Hon. P. Dewitt Cason
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "Letter dated September 26, 2016"**STRICKEN 09/30/2016**
On Behalf Of JEFFREY L. HILL, SR.
View View File
Docket Date 2016-09-30
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's letter filed with this Court on September 30, 2016, has been treated as a motion for reinstatement. Pursuant to this Court's order dated May 16, 2016, the motion for reinstatement is hereby stricken as unauthorized.
Docket Date 2016-07-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ In response to your letter dated July 15, 2016, please be advised that your case, SC16-826, Hill, Sr., etc. v. Suwanee River Water Management District, was dismissed per this Court's Internal Operating Procedures, see Internal Operating Procedures Section 2 (B)(1)(a)(1). You can find our Internal Operating Procedures online at http://www.floridasupremecourt.org/clerk/index.shtml.
Docket Date 2016-07-20
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ See 7/21/16 MODIFIED ACKNOWLEDGMENT LETTER
On Behalf Of JEFFREY L. HILL, SR.
View View File
Docket Date 2016-05-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PLACED WITH FILE
On Behalf Of JEFFREY L. HILL, SR.
View View File
Docket Date 2016-05-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-05-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY** (REC'D 05/09/2016)
On Behalf Of JEFFREY L. HILL, SR.
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State