Search icon

TM CATTLE CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MILLER TERRY L Director 24043 W BAYVIEW DR, FOLEY, AL, 36535
MILLER TERRY Agent 2330 S HIGHWAY 29, CANTONMENT, FL, 32533

Events

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 -

Documents

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