Search icon

COULTER CATTLE COMPANY - Florida Company Profile

Company Details

Entity Name: COULTER CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COULTER CATTLE COMPANY 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 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: P06000020804
FEI/EIN Number 204704812

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

Address: 1214 W. BRANDON BLVD., NONE, BRANDON, FL, 33510
Mail Address: P. O. 1572, NONE, VALRICO, FL, 33595
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTER ALVIN P President 1214 W. BRANDON BLVD., BRANDON, FL, 33510
COULTER ALVIN P Agent 1214 W. BRANDON BLVD., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 8829 S.R 674, NONE, Wimauma, FL 33595 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 8829 S.R. 674, NONE, wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2025-01-17 COULTER, ALVIN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-03 1214 W. BRANDON BLVD., NONE, BRANDON, FL 33510 -
REINSTATEMENT 2012-01-03 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 COULTER, ALVIN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2009-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State