Entity Name: | THE COW DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COW DEPOT, 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: | 12 Feb 2007 (18 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: | P07000019437 |
FEI/EIN Number |
208312156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15520 cortez blvd, brooksville, FL, 34613, US |
Mail Address: | PO Box 10882, Brooksville, FL, 34603, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDNICK PAUL | President | PO Box 10882, Brooksville, FL, 34603 |
RUDNICK PAUL | Vice President | PO Box 10882, Brooksville, FL, 34603 |
CASEY FRANK J | Agent | 16310 E. COURSE DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 15520 cortez blvd, brooksville, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 15520 cortez blvd, brooksville, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | CASEY, FRANK J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000092720 | TERMINATED | 1000000875286 | HERNANDO | 2021-02-16 | 2031-03-03 | $ 786.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State