Search icon

COW CREEK HUNT CLUB INC. - Florida Company Profile

Company Details

Entity Name: COW CREEK HUNT CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COW CREEK HUNT CLUB 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: 07 Nov 2003 (21 years ago)
Document Number: P03000129029
FEI/EIN Number 200458026

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

Mail Address: John R Coogler, 1909 S Riverside Dr, Edgewater, FL, 32141, US
Address: 5120 Old Blue Ridge Road, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOGLER JOHN Director 1909 S Riverside Dr, Edgewater, FL, 32141
COOGLER JOHN R President 1909 S Riverside Dr, Edgewater, FL, 32141
RANSDELL WHITNEY C Vice President 2917 Prairie View Dr, Argyle, TX, 76226
Coogler Chloe Allison L Secretary 131 Silver Cir, Edgewater, FL, 32141
COOGLER JOHN Agent John R Coogler, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5120 Old Blue Ridge Road, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2022-03-27 5120 Old Blue Ridge Road, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 John R Coogler, 1909 S Riverside Dr, Apt 2, Edgewater, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State