Entity Name: | SOUTHERN TIER LAND & CATTLE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN TIER LAND & CATTLE COMPANY, 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: | 05 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2012 (13 years ago) |
Document Number: | V34602 |
FEI/EIN Number |
581994332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 RIDLEY AVE, LA GRANGE, GA, 30240, US |
Mail Address: | 107 RIDLEY AVE., LAGRANGE, GA, 30240, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ELLIS C | President | 107 RIDLEY AVENUE, LAGRANGE, GA, 30240 |
SMITH ELLIS C | Director | 107 RIDLEY AVENUE, LAGRANGE, GA, 30240 |
SMITH ELLIS C | Secretary | 107 RIDLEY AVE, LA GRANGE, GA |
SMITH ELLIS C | Treasurer | 107 RIDLEY AVE, LA GRANGE, GA |
NOVAK JEREMY T.M. ESQ | Agent | NOVAK LAW OFFICES PLLC, PORT ST JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1993-07-02 | 107 RIDLEY AVE, LA GRANGE, GA 30240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Resignation | 2023-07-17 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State