Search icon

J-4 CATTLE COMPANY, INC.

Company Details

Entity Name: J-4 CATTLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000107185
FEI/EIN Number 593554082
Address: 202 E. STUART AVE., LAKE WALES, FL, 33853, US
Mail Address: P. O. DRAWER 840, LAKE WALES, FL, 33859-0840, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JAHNA JAMES A Agent 202 E. STUART AVE., LAKE WALES, FL, 33853

President

Name Role Address
JAHNA GRETCHEN N President 202 E STUART AVENUE, LAKE WALES, FL, 33853

Director

Name Role Address
JAHNA GRETCHEN N Director 202 E STUART AVENUE, LAKE WALES, FL, 33853
JOHNSON REBEKAH J Director 202 E STUART AVE, LAKE WALES, FL, 33853
JAHNA EMIL R Director 202 E STUART AVENUE, LAKES WALES, FL, 33853
JAHNA JAMES A Director 202 E STUART AVENUE, LAKE WALES, FL, 33853

Vice President

Name Role Address
JOHNSON REBEKAH J Vice President 202 E STUART AVE, LAKE WALES, FL, 33853
JAHNA EMIL R Vice President 202 E STUART AVENUE, LAKES WALES, FL, 33853
JAHNA JAMES A Vice President 202 E STUART AVENUE, LAKE WALES, FL, 33853

Secretary

Name Role Address
JOHNSON REBEKAH J Secretary 202 E STUART AVE, LAKE WALES, FL, 33853

Treasurer

Name Role Address
JAHNA EMIL R Treasurer 202 E STUART AVENUE, LAKES WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-20 JAHNA, JAMES ASR No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 202 E. STUART AVE., LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 2001-04-27 202 E. STUART AVE., LAKE WALES, FL 33853 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 202 E. STUART AVE., LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State