Entity Name: | CRAZY EIGHT RANCH OF OKEECHOBEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAZY EIGHT RANCH OF OKEECHOBEE, 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: | 08 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | P15000002706 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4044 Johnston Road, Fort Pierce, FL, 34951, US |
Mail Address: | 4044 Johnston Road, Fort Pierce, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISBELL Megan | President | 4044 Johnston Road, Fort Pierce, FL, 34951 |
Isbell Gregory A | Vice President | 4044 Jonhston Road, Fort Pierce, FL, 34951 |
Isbell Megan | Secretary | 4044 Johnston Road, Fort Pierce, FL, 34951 |
ROBERT C. GINDEL JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 4044 Johnston Road, Fort Pierce, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 4044 Johnston Road, Fort Pierce, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Robert C. Gindel, Jr., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 1500 Gateway Blvd, Suite 22, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2022-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-11-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State