Search icon

WATKINS CITRUS & CATTLE COMPANY - Florida Company Profile

Company Details

Entity Name: WATKINS CITRUS & CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATKINS CITRUS & 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: 19 Mar 2002 (23 years ago)
Document Number: P02000032069
FEI/EIN Number 431960206

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

Address: 6879 Steve Roberts Special, ZOLFO SPRINGS, FL, 33890, US
Mail Address: P.O. BOX 1355, AVON PARK, FL, 33826
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS THOMAS S Director 1145 LAKE LOTELA Dr, AVON PARK, FL, 33825
WATKINS DEBRA Director 1145 LAKE LOTELA Dr, AVON PARK, FL, 33825
Sanders Kara W Director PO Box 1355, AVON PARK, FL, 33826
Watkins Thomas C Director PO Box 1355, Avon Park, FL, 33826
Sanders Kara W Agent 3237 East Main Street, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6879 Steve Roberts Special, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Sanders, Kara Watkins -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3237 East Main Street, Wauchula, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State