Entity Name: | MARCUM CATTLE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCUM CATTLE CO., 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: | 16 Feb 2009 (16 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: | P09000015038 |
FEI/EIN Number |
270197177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 400, OKEECHOBEE, FL, 34973 |
Address: | 2912 NW 144th Dr, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34973 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUM Patience | President | PO BOX 400, OKEECHOBEE, FL, 34973 |
MARCUM Patience | Agent | 1120 S Parrott Ave, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MARCUM, Patience | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 1120 S Parrott Ave, OKEECHOBEE, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 2912 NW 144th Dr, OKEECHOBEE, FL 34973 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 2912 NW 144th Dr, OKEECHOBEE, FL 34973 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11327378 | Department of Agriculture | 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM | 2011-06-28 | 2011-06-28 | AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP) | |||||||||||||||||
|
||||||||||||||||||||||
11257801 | Department of Agriculture | 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM | 2011-06-02 | 2011-06-02 | AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP) | |||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State