Search icon

C & K CATTLE CO., INC - Florida Company Profile

Company Details

Entity Name: C & K CATTLE CO., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & K 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: 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: 16 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P05000164445
FEI/EIN Number 203951035

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

Address: 8619 SR 33 N, LAKELAND, FL, 33809, US
Mail Address: PO BOX 692, POLK CITY, FL, 33868, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBEE TERRY E President PO BOX 37, POLK CITY, FL, 33868
COMBEE TERRY E Director PO BOX 37, POLK CITY, FL, 33868
KNOWLES GREGORY B Secretary 8619 SR 33 N, LAKELAND, FL, 33809
KNOWLES GREGORY B Director 8619 SR 33 N, LAKELAND, FL, 33809
COMBEE TERRY L Treasurer PO BOX 692, POLK CITY, FL, 33868
COMBEE TERRY L Director PO BOX 692, POLK CITY, FL, 33868
KNOWLES GREGORY B Agent 8619 SR 33 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 KNOWLES, GREGORY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State