Search icon

CAYSON RANCH, INC. - Florida Company Profile

Company Details

Entity Name: CAYSON RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYSON RANCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 1980 (44 years ago)
Document Number: F05041
FEI/EIN Number 592917815

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

Address: C/O ALBERT CAYSON LATHEM, 21547 SR 20 EAST, BLOUNTSTOWN, FL, 32424
Mail Address: C/O ALBERT CAYSON LATHEM, P.O. BOX 621, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHEM ALBERT C President 21547 SR 20 EAST, BLOUNTSTOWN, FL, 32424
CAYSON ALBERT G Vice President 21269 HWY 20 E, BLOUNTSTOWN, FL, 32424
WOLF SAMUEL B Treasurer 1702 WOLFRUN, PANAMA CITY, FL, 32405
LATHEM ALBERT C Agent 21547 SR 20 EAST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 21547 SR 20 EAST, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2010-03-05 LATHEM, ALBERT CP.T. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 C/O ALBERT CAYSON LATHEM, 21547 SR 20 EAST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2009-02-10 C/O ALBERT CAYSON LATHEM, 21547 SR 20 EAST, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State