Search icon

RED HAWK CATTLE RANCH, INC. - Florida Company Profile

Company Details

Entity Name: RED HAWK CATTLE RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED HAWK CATTLE RANCH, 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: 10 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000075737
FEI/EIN Number 201145843

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

Mail Address: 3920 Casey Key Rd, Nokomis, FL, 34275, US
Address: 4 West Oak St., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTOR CHRISTOPHER C President 3920 Casey Key Rd, Nokomis, FL, 34275
ASTOR CHRISTOPHER C Agent 3920 Casey Key Rd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-03 4 West Oak St., Suite B, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2014-05-03 4 West Oak St., Suite B, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-03 3920 Casey Key Rd, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2008-03-20 ASTOR, CHRISTOPHER C -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State