Search icon

YATES CATTLE, INC. - Florida Company Profile

Company Details

Entity Name: YATES CATTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YATES CATTLE, 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: 24 Apr 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: K82539
FEI/EIN Number 592947180

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

Address: 3035 RATTLESNAKE ROAD, LAKE WALES, FL, 33898, US
Mail Address: 3035 RATTLESNAKE ROAD, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES LAURA J President 3035 RATTLESNAKE ROAD, LAKE WALES, FL, 33898
Yates Laura J Agent 3035 RATTLESNAKE ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3035 RATTLESNAKE ROAD, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3035 RATTLESNAKE ROAD, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2024-01-17 3035 RATTLESNAKE ROAD, LAKE WALES, FL 33898 -
AMENDMENT AND NAME CHANGE 2023-12-15 YATES CATTLE, INC. -
REINSTATEMENT 2023-04-08 - -
REGISTERED AGENT NAME CHANGED 2023-04-08 Yates, Laura J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
Amendment and Name Change 2023-12-15
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State