Search icon

ESHENBAUGH CATTLE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESHENBAUGH CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: V38753
FEI/EIN Number 593126379
Address: 304 S. WILLOW AVE., TAMPA, FL, 33606, US
Mail Address: 304 S. WILLOW AVE., TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESHENBAUGH WILLIAM A President 304 S. WILLOW AVE., TAMPA, FL, 33606
CHUTZ KRISTINA O Vice President 304 S. WILLOW AVE., TAMPA, FL, 33606
KEEVER LYNDA Executive Vice President 304 S. WILLOW AVE., TAMPA, FL, 33606
ESHENBAUGH WILLIAM A Agent 304 S. Willow Ave, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
593126379
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 304 S. Willow Ave, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 304 S. WILLOW AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-02-02 304 S. WILLOW AVE., TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2015-09-02 ESHENBAUGH CATTLE COMPANY -
REGISTERED AGENT NAME CHANGED 2005-02-21 ESHENBAUGH, WILLIAM A -
NAME CHANGE AMENDMENT 2003-12-31 ESHENBAUGH LAND COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
Name Change 2015-09-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,518.55
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $27,720
Utilities: $120
Healthcare: $2360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State