Entity Name: | SANTA CRUZ RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTA CRUZ 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: | 26 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 1986 (39 years ago) |
Document Number: | F64881 |
FEI/EIN Number |
592679286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11752 NW HWY 464B, OCALA, FL, 34482, US |
Mail Address: | 11752 NW HWY 464B, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZO-PATRON, JUAN PEDRO | President | 11752 N.W. HIGHWAY 464B, OCALA, FL |
Amaral Ignacio | Secretary | 11752 NW HWY 464B, OCALA, FL, 34482 |
RIZO-PATRON JUAN PEDRO | Agent | 11752 N.W. HIGHWAY 464B, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1996-03-21 | 11752 N.W. HIGHWAY 464B, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | RIZO-PATRON, JUAN PEDRO | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 11752 NW HWY 464B, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 11752 NW HWY 464B, OCALA, FL 34482 | - |
REINSTATEMENT | 1986-06-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State