Search icon

RM CATTLE & CITRUS, INC.

Company Details

Entity Name: RM CATTLE & CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1982 (42 years ago)
Date of dissolution: 04 Jan 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: G17450
FEI/EIN Number 59-2384681
Address: 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950
Mail Address: 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MINTON, O.R., JR. Agent 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950

Secretary

Name Role Address
MINTON, O. R., JR. Secretary 2100 SUNRISE BLVD SUITE A, FORT PIERCE, FL 34950

Director

Name Role Address
MINTON, O. R., JR. Director 2100 SUNRISE BLVD SUITE A, FORT PIERCE, FL 34950

President

Name Role Address
MINTON, O. R., JR. President 2100 SUNRISE BLVD SUITE A, FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
MERGER 2005-01-04 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S63084. MERGER NUMBER 100000054851
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2001-05-12 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 2100 SUNRISE BLVD, SUITE A, FORT PIERCE, FL 34950 No data
REINSTATEMENT 1984-01-19 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State