Search icon

THE COW DEPOT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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