Search icon

H M CATTLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: H M CATTLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H M CATTLE COMPANY, 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000061988
FEI/EIN Number 651004058

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

Address: 1300 N FEDERAL HIGHWAY, SUITE 208, BOCA RATON, FL, 33432
Mail Address: 417 SE Coconut Ave., Stuart, FL, 34996, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER COREY P President 709 SE HIDDEN RIVER DR, PT ST LUCIE, FL, 34983
miller lauren p vp 709 se hidden river dr, port saint lucie, FL, 34983
MILLER COREY Agent 709 SE HIDDEN RIVER DR, PT ST LUCEI, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-17 1300 N FEDERAL HIGHWAY, SUITE 208, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State