Entity Name: | TM CATTLE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TM 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: |
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: | 14 Oct 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000110748 |
FEI/EIN Number |
571148138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24043 W BAYVIEW DR, FOLEY, AL, 36535, US |
Mail Address: | 24043 W BAYVIEW DR, FOLEY, AL, 36535, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER TERRY L | Director | 24043 W BAYVIEW DR, FOLEY, AL, 36535 |
MILLER TERRY | Agent | 2330 S HIGHWAY 29, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 24043 W BAYVIEW DR, FOLEY, AL 36535 | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 24043 W BAYVIEW DR, FOLEY, AL 36535 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 2330 S HIGHWAY 29, CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-25 |
ADDRESS CHANGE | 2010-05-03 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State