Entity Name: | COLORADO CHOICE MEAT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | V11226 |
FEI/EIN Number | 59-3189325 |
Address: | 1000 S. Ronald Reagan Blvd., Longwood, FL 32750 |
Mail Address: | 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAULERSON, JAMES L, JR. | Agent | 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
RAULERSON, JAMES L, Jr. | President | 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1000 S. Ronald Reagan Blvd., Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1000 S. Ronald Reagan Blvd., Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 | No data |
NAME CHANGE AMENDMENT | 1995-08-25 | COLORADO CHOICE MEAT CO., INC. | No data |
NAME CHANGE AMENDMENT | 1993-06-29 | RAULERSON ENTERPRISES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State