Entity Name: | DOUBLE R BRANGUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUBLE R BRANGUS, 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: | 27 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000088825 |
FEI/EIN Number |
271201129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7755 STAR LAKE ROAD, BARTOW, FL, 33830 |
Mail Address: | PO BOX 362, ALTURAS, FL, 33820 |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL II ROY D | President | P O Box 362, Alturas, FL, 33820 |
DICKS RICHARD | Vice President | 608 Frederick Ave, Dundee, FL, 33838 |
Mitchell II Roy D | Agent | 7755 Star Lake Road, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | Mitchell II, Roy D | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 7755 Star Lake Road, Bartow, FL 33830 | - |
AMENDMENT AND NAME CHANGE | 2012-03-28 | DOUBLE R BRANGUS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-05 |
Amendment and Name Change | 2012-03-28 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State