Search icon

COW CREEK RANCH, INC. - Florida Company Profile

Company Details

Entity Name: COW CREEK RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COW CREEK RANCH, 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: 30 Oct 1990 (34 years ago)
Document Number: S09913
FEI/EIN Number 593037196

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

Address: 635 AIRPARK ROAD, EDGEWATER, FL, 32132
Mail Address: P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY, JOHN S. President P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170
MASSEY, JOHN S. Director P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170
POWELL, CHARLES R. Vice President P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170
POWELL, CHARLES R. Director P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170
MASSEY, JOHN S. Agent 635 AIRPARK RD, EDGEWATER, FL, 32132
Hartdorn Jeffrey L Director P.O. BOX 1208, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 635 AIRPARK ROAD, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 635 AIRPARK RD, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 1991-04-17 635 AIRPARK ROAD, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State