Entity Name: | UNITED BRAFORD BREEDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 23 Dec 1968 (56 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: | 715797 |
FEI/EIN Number |
592412142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2414 Roberta Hwy, Reynolds, GA, 31076, US |
Mail Address: | PO Box 808, Reynolds, GA, 31076, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS ROBERT | Director | 15535 CR 1123, ATHENS, TX, 75751 |
Alleman Bryan | Director | 2709 Abbeville Highway, Rayne, LA, 70578 |
Adams ZACH | Director | PO BOX 12909, FORT PIERCE, FL, 34979 |
HARVEY JIM | President | 2949 HWY 70 WEST, OKEECHOBEE, FL, 34972 |
RAINER BILL | Vice President | PO BOX 243, UNION SPRINGS, AL, 36089 |
Herrin Bailey | Exec | PO Box 808, Reynolds, GA, 31076 |
Herrin Bailey K | Agent | 26003 Orange Avenue, FORT PIERCE, FL, 34979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 2414 Roberta Hwy, Reynolds, GA 31076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 26003 Orange Avenue, FORT PIERCE, FL 34979 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Herrin, Bailey Kay | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 2414 Roberta Hwy, Reynolds, GA 31076 | - |
REINSTATEMENT | 2017-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 1994-10-11 | UNITED BRAFORD BREEDERS INC. | - |
REINSTATEMENT | 1993-06-10 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-04-03 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State