Search icon

E. ABBOTT CATTLE, INC. - Florida Company Profile

Company Details

Entity Name: E. ABBOTT CATTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. ABBOTT CATTLE, 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 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000032270
FEI/EIN Number 208943352

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

Address: 3251 MOYE RD., BOWLING GREEN, FL, 33834
Mail Address: 3251 MOYE RD., BOWLING GREEN, FL, 33834
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT ELAINE J President 3251 MOYE RD., BOWLING GREEN, FL, 33834
ABBOTT ELAINE J Secretary 3251 MOYE RD., BOWLING GREEN, FL, 33834
ABBOTT ELAINE J Treasurer 3251 MOYE RD., BOWLING GREEN, FL, 33834
ABBOTT ELAINE J Director 3251 MOYE RD., BOWLING GREEN, FL, 33834
EVERS KENNETH B Agent 424 W. MAIN ST., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State