Search icon

CC CATTLE COMPANY - Florida Company Profile

Company Details

Entity Name: CC CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC CATTLE COMPANY 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: 25 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2003 (21 years ago)
Document Number: M95942
FEI/EIN Number 650105204

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

Address: 701 NE CHAPARRAL WAY, MADISON, FL, 32340
Mail Address: 701 NE CHAPARRAL WAY, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT CHERI Y Vice President 701 NE CHAPRARRAL WAY, MADISON, FL, 32340
PLATT TROY C President 11061 W US 90, GREENVILLE, FL, 32331
PLATT TRICIA C Secretary 551 NW Radford Denson Road, Greenville, FL, 32331
PLATT Troy C Agent 701 NE CHAPARRAL WAY, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-22 PLATT, Troy C -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 701 NE CHAPARRAL WAY, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 701 NE CHAPARRAL WAY, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2005-07-13 701 NE CHAPARRAL WAY, MADISON, FL 32340 -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State