Entity Name: | RIDGE TOP CATTLE RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIDGE TOP CATTLE RANCH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 2007 (18 years ago) |
Document Number: | P07000098953 |
FEI/EIN Number |
260852979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 GREASY RIDGE RD., STANFORD, KY, 40484, US |
Mail Address: | 2755 GREASY RIDGE RD., STANFORD, KY, 40484, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COST RICHARD | President | 711 Forset Club Dr., Wellington Fl, FL, 33414 |
COST RICHARD | Treasurer | 711 Forset Club Dr., Wellington Fl, FL, 33414 |
COST RICHARD | Director | 711 Forest Club Dr., Wellington, FL, 33414 |
COST MICHELLE L | Vice President | 711 Forest Club Dr., Wellington, FL, 33414 |
COST RICHARD | Agent | 711 Forest Club Dr., Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 711 Forest Club Dr., Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 2755 GREASY RIDGE RD., STANFORD, KY 40484 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 2755 GREASY RIDGE RD., STANFORD, KY 40484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State