Search icon

THOMAS CATTLE BUYERS, INC. - Florida Company Profile

Company Details

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

THOMAS CATTLE BUYERS, 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: 29 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L12783
FEI/EIN Number 592967532

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

Address: 500 EAST UNIVERSITY AVENUE, SUITE A, P.O. DRAWER 2759, GAINESVILLE, FL, 32602-9759
Mail Address: 500 EAST UNIVERSITY AVENUE, SUITE A, P.O. DRAWER 2759, GAINESVILLE, FL, 32602-2759, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLAMY, BURTON W Vice President RT 2 BOX 1955, WILLISTON, FL
BELLAMY, BURTON W Director RT 2 BOX 1955, WILLISTON, FL
MCKETTRICK, CARL Vice President 4170 N COWPOKE POINT, INVERNESS, FL
ARTHUR MARTINEZ Director RT 3 BOX 318, WILLISTON, FL
MCKETTRICK, CARL Director 4170 N COWPOKE POINT, INVERNESS, FL
THOMAS, COLLEEN B President PO BOX 426 HWY 316 N/A, WILLISTON, FL
THOMAS, COLLEEN B Director PO BOX 426 HWY 316 N/A, WILLISTON, FL
RICHARDSON, STEVEN Vice President 403 W PALM AVENUE, BUSHNELL, FL
RICHARDSON, STEVEN Director 403 W PALM AVENUE, BUSHNELL, FL
ARTHUR MARTINEZ Vice President RT 3 BOX 318, WILLISTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-21 500 E. UNIVERSITY AVE., SUITE #A, GAINESVILLE, FL 32602 -
CHANGE OF MAILING ADDRESS 1993-04-07 500 EAST UNIVERSITY AVENUE, SUITE A, P.O. DRAWER 2759, GAINESVILLE, FL 32602-9759 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-03 500 EAST UNIVERSITY AVENUE, SUITE A, P.O. DRAWER 2759, GAINESVILLE, FL 32602-9759 -

Documents

Name Date
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State