Search icon

CASH COW HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CASH COW HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH COW HOLDINGS, 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000097525
FEI/EIN Number 201530252

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

Address: 457 Seymour Avenue, Winter Park, FL, 32789, US
Mail Address: 457 Seymour Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREGGORS RICHARD C Managing Member 728 WEST SMITH STREET, ORLANDO, FL, 32804
Hipp Michele Manager 457 Seymour Avenue, Winter Park, FL, 32789
HIPP MICHELE Agent 457 Seymour Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 457 Seymour Avenue, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 457 Seymour Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-03 457 Seymour Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-02-03 HIPP, MICHELE -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-11-17
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State