Search icon

HOOF & PAWS RANCH, INC. - Florida Company Profile

Company Details

Entity Name: HOOF & PAWS RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOF & PAWS RANCH, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000072399
FEI/EIN Number 47-1820560

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

Address: 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844
Mail Address: 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY ANN E President 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844
BRADLEY ANN E Director 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844
BRADLEY ANN E Agent 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098120 HOOF & PAWS RANCH EXPIRED 2014-09-26 2024-12-31 - 10740 JIM EDWARDS ROAD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 BRADLEY, ANN E. -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
Domestic Profit 2014-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State