Search icon

UNITED BRAFORD BREEDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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