Search icon

R. O. RANCH, INC. - Florida Company Profile

Company Details

Entity Name: R. O. RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Feb 2006 (19 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: N06000001671
FEI/EIN Number 204613674

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

Address: R.O. RANCH INC., 10807 South State Road 51, MAYO, FL, 32066, US
Mail Address: R.O. RANCH INC., 10807 South State Road 51, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS SHIVER Vice President 1770 NE LATITUDE RD, MAYO, FL, 32066
Hardee Will Secretary 5650 NW135th St, Chiefland, FL, 32626
Johns Virginia H President PO Box 1000, Alachua, FL, 32615
FRANK SCHULTE Director PO BOX 26, MAYO, FL, 32066
Hardee Will Agent 5650 NW 135th St, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 Hardee, Will -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 5650 NW 135th St, Chiefland, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 R.O. RANCH INC., 10807 South State Road 51, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2013-04-29 R.O. RANCH INC., 10807 South State Road 51, MAYO, FL 32066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620056 TERMINATED 1000000761121 LEVY 2017-10-30 2027-11-07 $ 1,063.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
CORAPVDWN 2018-05-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State