Search icon

BODIFORD CATTLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BODIFORD CATTLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODIFORD CATTLE COMPANY, 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: 10 Jan 1996 (29 years ago)
Document Number: P96000004022
FEI/EIN Number 593366329

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

Address: 804 W M.L. KING BLVD, BROOKSVILLE, FL, 34601
Mail Address: 804 W M.L. KING BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODIFORD RYAN Treasurer 804 W. M.L. KING BLVD, BROOKSVILLE, FL, 34601
BODIFORD RYAN Director 804 W. M.L. KING BLVD, BROOKSVILLE, FL, 34601
BODIFORD RYAN Agent 804 W MARTIN LUTHER KING BLVD, BROOKSVILLE, FL, 34601
BODIFORD RYAN President 804 W. M.L. KING BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-30 BODIFORD, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 804 W M.L. KING BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2009-01-15 804 W M.L. KING BLVD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 804 W MARTIN LUTHER KING BLVD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State