Search icon

TIGER HEAD CATTLE CO., INC. - Florida Company Profile

Company Details

Entity Name: TIGER HEAD CATTLE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER HEAD CATTLE CO., 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000071090
FEI/EIN Number 593528597

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

Address: 1250 STATE ROAD 315, ORANGE SPRINGS, FL, 32182
Mail Address: 1015 NE 8TH AVE, OCALA, FL, 34470
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGGENER ALLEN M Director 15611 S.W. 110 AVENUE, DUNNELLON, FL, 34432
MACKAY GEORGE Director 501 PAWNEE TRAIL, MAITLAND, FL, 32751
SLEETH JOAN E Agent 1015 NE 8 AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 1250 STATE ROAD 315, ORANGE SPRINGS, FL 32182 -
CHANGE OF MAILING ADDRESS 2002-06-11 1250 STATE ROAD 315, ORANGE SPRINGS, FL 32182 -
REGISTERED AGENT NAME CHANGED 2000-08-31 SLEETH, JOAN EA -
REGISTERED AGENT ADDRESS CHANGED 2000-08-31 1015 NE 8 AVE, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State