Search icon

C & D RANCH, INC. - Florida Company Profile

Company Details

Entity Name: C & D RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D 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: 16 Mar 1994 (31 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P94000020436
FEI/EIN Number 650485277

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

Address: 10315 102ND TERR., SEBASTIAN, FL, 32958
Mail Address: 10315 102ND TERR, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND DIANE President 9331 SW 100 STREET, MIAMI, FL, 33176
HAMMOND DIANE Vice President 9331 SW 100 ST, MIAMI, FL, 33176
HAMMOND DIANE Agent 10315 102ND TERR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 10315 102ND TERR, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2010-02-23 10315 102ND TERR., SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 10315 102ND TERR., SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2008-01-17 HAMMOND, DIANE -
REINSTATEMENT 1996-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-12
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-23
Reg. Agent Change 2009-12-18
ADDRESS CHANGE 2009-12-15
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State