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 |
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 |
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 | - |
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