Search icon

SHILOH LAND & CATTLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SHILOH LAND & CATTLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHILOH LAND & CATTLE COMPANY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000052820
FEI/EIN Number 65-0848808

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

Address: 1100 SE BUTTONWOOD CIRCLE, STUART, FL 34997
Mail Address: 1100 SE BUTTONWOOD CIRCLE, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILOH, VERNON GJR. Agent 1100 S.E. BUTTONWOOD CIRCLE, STUART, FL 34997
SHILOH, VERNON GJR. Chief Executive Officer 1100 S.E. BUTTONWOOD CIRCLE, STUART, FL 34997
SHILOH, VIRGINIA E Director 11OO SE BUTTONWOOD CIR, STUART, FL 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2003-03-31 SHILOH LAND & CATTLE COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 1100 SE BUTTONWOOD CIRCLE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2003-03-31 1100 SE BUTTONWOOD CIRCLE, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-04-28
Amendment and Name Change 2003-03-31
ANNUAL REPORT 2003-01-30
Off/Dir Resignation 2003-01-02
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State