Search icon

S-C CATTLE COMPANY, INC - Florida Company Profile

Company Details

Entity Name: S-C CATTLE COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S-C 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: 06 Dec 2013 (11 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P13000097842
FEI/EIN Number 46-4279228

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

Address: 1 TEAK CT, OCALA, FL, 34472, US
Mail Address: 86 Harbour Point lane, Delta, AL, 36258, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milligan Bonnie J President 86 Harbour Point lane, Delta, AL, 36258
Baker Kristin Secretary 1 TEAK CT, OCALA, FL, 34472
Milligan Bonnie J Agent 86 Harbour Point lane, Delta, FL, 36258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120979 GOAL CROPS CONSULTING EXPIRED 2013-12-11 2018-12-31 - 850 NE 150TH ST, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF MAILING ADDRESS 2024-01-12 1 TEAK CT, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 86 Harbour Point lane, Delta, FL 36258 -
REGISTERED AGENT NAME CHANGED 2024-01-12 Milligan, Bonnie J -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1 TEAK CT, OCALA, FL 34472 -
AMENDMENT 2020-06-12 - -
AMENDMENT 2020-05-11 - -
AMENDMENT 2018-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
Amendment 2020-06-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
Amendment 2018-11-30
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225797203 2020-04-27 0491 PPP 850 NE 150th Street, Trenton, FL, 32693
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42223.35
Loan Approval Amount (current) 42223.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 115113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42497.51
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State