Search icon

INDIAN PASS CATTLEMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN PASS CATTLEMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN PASS CATTLEMEN'S ASSOCIATION, 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: 02 Dec 1996 (28 years ago)
Document Number: P96000098044
FEI/EIN Number 593430206

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

Mail Address: 18395 GULF BLVD, SUITE 204, INDIAN SHORES, FL, 33785, US
Address: 19325 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVAS FRANK R President 18395 GULF BLVD STE 204, INDIAN SHORES, FL, 33785
CHIVAS FRANK R Agent 18395 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-16 19325 GULF BLVD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 18395 GULF BLVD, SUITE 204, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2007-04-23 CHIVAS, FRANK R -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 19325 GULF BLVD, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State