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 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6243438406 2021-02-10 0455 PPP 16 S Volusia Ave, Arcadia, FL, 34266-4332
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-4332
Project Congressional District FL-18
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11513.19
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State