Search icon

CROOKED POST CATTLE COMPANY INC - Florida Company Profile

Company Details

Entity Name: CROOKED POST CATTLE COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROOKED POST CATTLE COMPANY 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000014064
FEI/EIN Number 274892757

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

Address: 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
Mail Address: 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM Director 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
SMITH WILLIAM President 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
MCTIGHE JOY Director 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
MCTIGHE JOY Secretary 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987
SMITH WILLIAM Agent 6289 S HEADER CANAL RD, FORT PIERCE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26
ADDRESS CHANGE & EIN 2011-02-11
Domestic Profit 2011-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State