Search icon

SANTA CRUZ RANCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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