Search icon

DE SOTO COUNTY CHAMBER OF COMMERCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: DE SOTO COUNTY CHAMBER OF COMMERCE INCORPORATED
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: 14 Apr 1964 (61 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: 707141
FEI/EIN Number 590578706

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

Address: 222 E. Oak Street, ARCADIA, FL, 34266, US
Mail Address: 222 E. Oak Street, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fussell Justin President 222 E. Oak Street, ARCADIA, FL, 34266
Ramirez Oralia Vice President 222 E. Oak Street, ARCADIA, FL, 34266
Hipp Sarah Secretary 222 E. Oak Street, ARCADIA, FL, 34266
DeLuca Ashley Treasurer 222 E. Oak Street, ARCADIA, FL, 34266
Wertz Debra Executive Director 222 E. Oak Street, ARCADIA, FL, 34266
Wertz Debra Agent 222 E. Oak Street, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 222 E. Oak Street, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2022-01-26 222 E. Oak Street, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 222 E. Oak Street, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Wertz, Debra -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1985-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
11457.00
Total Face Value Of Loan:
11457.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457
Current Approval Amount:
11457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11513.19

Date of last update: 01 Jun 2025

Sources: Florida Department of State