Search icon

EAGLE LAND & CATTLE CO., INC. - Florida Company Profile

Company Details

Entity Name: EAGLE LAND & CATTLE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE LAND & CATTLE CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J74721
FEI/EIN Number 593014663

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

Address: 5116 E. SHADOWLAWN AVE, TAMPA, FL, 33610, US
Mail Address: P. O. BOX 0178, GIBSONTON, FL, 33534, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULNBURG, R. V. President 7314 NUNDY AVE, GIBSONTON, FL
SHULNBURG, R. V. Vice President 7314 NUNDY AVE, GIBSONTON, FL
SHULNBURG, R. V. Secretary 7314 NUNDY AVE, GIBSONTON, FL
REDMOND, FRANKIE Treasurer 7413 NUNDY AVE, GIBSONTON, FL
REDMOND, FRANKIE Director 7413 NUNDY AVE, GIBSONTON, FL
CAREY MICHAEL R Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-22 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
REINSTATEMENT 1999-10-22 - -
REGISTERED AGENT NAME CHANGED 1999-10-22 CAREY, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-04-10 5116 E. SHADOWLAWN AVE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-27 5116 E. SHADOWLAWN AVE, TAMPA, FL 33610 -

Documents

Name Date
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State