Search icon

LOXAHATCHEE CATTLE, INC. - Florida Company Profile

Company Details

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

LOXAHATCHEE 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: 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: 13 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: L02232
FEI/EIN Number 650133348

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

Address: 7929 SW JACK JAMES DRIVE, STUART, FL, 34997
Mail Address: 7929 SW JACK JAMES DRIVE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURG CLIFFORD F President 7929 SW JACK JAMES DRIVE, STUART, FL, 34997
BURG CLIFFORD F Director 7929 SW JACK JAMES DRIVE, STUART, FL, 34997
BURG CLIFFORD F Agent 7929 SW JACK JAMES DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 7929 SW JACK JAMES DRIVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2006-04-24 7929 SW JACK JAMES DRIVE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 7929 SW JACK JAMES DRIVE, STUART, FL 34997 -
REINSTATEMENT 1994-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State