Search icon

GUDE FAMILY CATTLE CO. - Florida Company Profile

Company Details

Entity Name: GUDE FAMILY CATTLE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GUDE FAMILY CATTLE CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Dec 1993 (31 years ago)
Document Number: P93000084222
FEI/EIN Number 59-3213445

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

Address: 16345 JESSAMINE RD., DADE CITY, FL 33523
Mail Address: 16345 JESSAMINE RD., DADE CITY, FL 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSALL, STELLA L Agent 37300 LAYTON RD, DADE CITY, FL 33525
GUDE, WALTER C President 16265 JESSAMINE RD, DADE CITY, FL 33523
GUDE, WALTER C Director 16265 JESSAMINE RD, DADE CITY, FL 33523
FAGAN, SUSANNA Secretary 16505 JESSAMINE RD., DADE CITY, FL 33523
FAGAN, SUSANNA Director 16505 JESSAMINE RD., DADE CITY, FL 33523
SPEARS, ROBIN Vice President 112 JEFFERSON AVE., LEHIGH ACRES, FL 33936
SPEARS, ROBIN Director 112 JEFFERSON AVE., LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-18 PIERSALL, STELLA L -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 37300 LAYTON RD, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 16345 JESSAMINE RD., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2001-02-06 16345 JESSAMINE RD., DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State