Entity Name: | KING RANCH-MANATEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING RANCH-MANATEE, 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: | 22 Dec 1986 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | J49354 |
FEI/EIN Number |
592746740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4460 57th St E, BRADENTON, FL, 34203, US |
Mail Address: | 4460 57th St E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING MARTHA A | President | 4460 57TH AVE E, BRADENTON, FL, 34203 |
KING BENJAMIN E | Vice President | 4630 60TH STREET EAST, BRADENTON, FL, 34203 |
King Martha A | Agent | 5610 44th Ave E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 4460 57th St E, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 4460 57th St E, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | King, Martha Anne | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 5610 44th Ave E, BRADENTON, FL 34203 | - |
CANCEL ADM DISS/REV | 2009-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10835369 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State