Search icon

HILLSBOROUGH CATTLE CO.

Company Details

Entity Name: HILLSBOROUGH CATTLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 21 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: P94000064259
FEI/EIN Number 650549494
Address: 6939 ARBOR OAKS CIRCLE, BRADENTON, FL, 34209
Mail Address: 6939 ARBOR OAKS CIRCLE, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GANEY JAMES N Agent 6939 ARBOR OAKS CIRCLE, BRADENTON, FL, 34209

President

Name Role Address
GANEY JAMES N President 6939 ARBOR OAKS CIRCLE, BRADENTON, FL, 34209

Director

Name Role Address
GANEY JAMES N Director 6939 ARBOR OAKS CIRCLE, BRADENTON, FL, 34209
GANEY JOSEPH B Director 6200 SHORE ACRES DR NW, BRADENTON, FL
GANEY THOMAS H Director 2383 LANDINGS CIR, BRADENTON, FL, 34209
CONLEY SUSAN G Director 408 51ST ST NW, BRADENTON, FL, 34209
BEASLEY ANNE N Director 4119 24TH AVE W, BRADENTON, FL, 34205

Vice President

Name Role Address
GANEY JOSEPH B Vice President 6200 SHORE ACRES DR NW, BRADENTON, FL

Secretary

Name Role Address
CONLEY JEFF Secretary 408 51ST ST NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
CONLEY JEFF Treasurer 408 51ST ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-21 No data No data
REINSTATEMENT 2004-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 6939 ARBOR OAKS CIRCLE, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2004-03-11 6939 ARBOR OAKS CIRCLE, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 6939 ARBOR OAKS CIRCLE, BRADENTON, FL 34209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Voluntary Dissolution 2004-12-21
REINSTATEMENT 2004-03-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State