Search icon

CARGILL HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: CARGILL HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGILL HOLDINGS, 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: 21 Jun 2010 (15 years ago)
Document Number: P10000052161
FEI/EIN Number 272573580

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

Address: 5144 Highbury Circle, SARASOTA, FL, 34238, US
Mail Address: 5144 Highbury Circle, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRNIE LINDA C Director 5144 Highbury Circle, SARASOTA, FL, 34238
BIRNIE LINDA C President 5144 Highbury Circle, SARASOTA, FL, 34238
BIRNIE LINDA C Vice President 5144 Highbury Circle, SARASOTA, FL, 34238
BIRNIE LINDA C Secretary 5144 Highbury Circle, SARASOTA, FL, 34238
SWAN LAWRENCE Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5144 Highbury Circle, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-30 5144 Highbury Circle, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-05-02 SWAN, LAWRENCE -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State