Entity Name: | LIVESTOCK CLAIMS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIVESTOCK CLAIMS LIMITED, 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: | 04 Feb 2004 (21 years ago) |
Document Number: | P04000027677 |
FEI/EIN Number |
200723069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 W HWY 316, CITRA, FL, 32113 |
Mail Address: | P O BOX 1205, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKBURN DONAL J | President | P O BOX 1205, CITRA, FL, 32113 |
BLACKBURN KIMBERLY P | Secretary | P O BOX 1205, CITRA, FL, 32113 |
BLACKBURN KIMBERLY P | Treasurer | P O BOX 1205, CITRA, FL, 32113 |
BLACKBURN KIMBERLY P | Vice President | P O BOX 1205, CITRA, FL, 32113 |
BLACKBURN KIMBERLY P | President | P O BOX 1205, CITRA, FL, 32113 |
FISCHER RANDY | Agent | Randy Fischer, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | Randy Fischer, 11407 N Magnolia Ave, OCALA, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State