Search icon

POPE RANCH INC. - Florida Company Profile

Company Details

Entity Name: POPE RANCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POPE 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: 26 Oct 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000079099
FEI/EIN Number 593281305

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

Address: 1411 POPE PLACE, LUTZ, FL, 33549, US
Mail Address: 1411 POPE PLACE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE PAUL E President 1411 POPE PLACE, LUTZ, FL, 33549
POPE DENISE A Vice President 1411 POPE PLACE, LUTZ, FL, 33549
POPE PAUL E Agent 1411 POPE PLACE, LUTZ, FL, 32549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 1411 POPE PLACE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2004-05-24 1411 POPE PLACE, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-01 1411 POPE PLACE, LUTZ, FL 32549 -

Documents

Name Date
ANNUAL REPORT 2005-01-27
REINSTATEMENT 2004-05-24
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State