Search icon

GADSDEN COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: GADSDEN COUNTY CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Sep 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: 706191
FEI/EIN Number 590558449

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

Address: 304 W King Street, QUINCY, FL, 32351, US
Mail Address: 304 W King Street, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Charlie Director 304 W. King Street, QUINCY, FL, 32351
Holcomb Frank Secretary 304 W.King Street, QUINCY, FL, 32351
GARDNER DAVID Agent 304 W. King Street, QUINCY, FL, 32351
Gardner David Director 304 W. King Street, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118187 GADSDEN COUNTY ECONOMIC DEVELOPMENT COUNCIL EXPIRED 2013-12-04 2018-12-31 - 208 N. ADAMS STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 304 W King Street, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 304 W. King Street, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2020-06-15 304 W King Street, QUINCY, FL 32351 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-05 GARDNER, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL BUSINESS ENTERPRISE GRANTS
Obligated Amount:
89896.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-0558449
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1989-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State