Search icon

R M CATTLE CO., INC. - Florida Company Profile

Company Details

Entity Name: R M CATTLE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M CATTLE CO., 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: 30 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2003 (22 years ago)
Document Number: P01000114697
FEI/EIN Number 651158282

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

Address: 1142 Altman Road, WAUCHULA, FL, 33873, UN
Mail Address: 1142 ALTMAN RD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYE SHARON President P.O. Box 70, WAUCHULA, FL, 33873
MOYE SHARON Director P.O. Box 70, WAUCHULA, FL, 33873
MOYE SHARON Agent 1142 Altman Road, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1142 Altman Road, WAUCHULA, FL 33873 UN -
CHANGE OF MAILING ADDRESS 2024-04-08 1142 Altman Road, WAUCHULA, FL 33873 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1142 Altman Road, WAUCHULA, FL 33873 -
REINSTATEMENT 2003-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State