Entity Name: | H & H CATTLE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & H 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: | 14 Jan 2002 (23 years ago) |
Document Number: | P02000012633 |
FEI/EIN Number |
300020664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 AVE A NW STE 209, WINTER HAVEN, FL, 33881 |
Mail Address: | P.O. BOX 1112, WINTER HAVEN, FL, 33882-1112 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLISTER STEVE | President | 1420 ELLISON LANE, LAKELAND, FL, 33801 |
HOLLISTER STEVE | Treasurer | 1420 ELLISON LANE, LAKELAND, FL, 33801 |
HOLLISTER LENNIE MJr. | Vice President | 505 AVE A NW STE 209, WINTER HAVEN, FL, 33881 |
HOLLISTER STEVE | Agent | 505 AVE A NW STE 209, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-03 | HOLLISTER, STEVE | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 505 AVE A NW STE 209, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 505 AVE A NW STE 209, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 505 AVE A NW STE 209, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State