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 |
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 |
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 | - |
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