SOUTH HILLSBOROUGH CHAMBER OF COMMERCE, INC. - Florida Company Profile

Entity Name: | SOUTH HILLSBOROUGH CHAMBER OF COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 1980 (45 years ago) |
Date of dissolution: | 03 Nov 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2023 (2 years ago) |
Document Number: | 753534 |
FEI/EIN Number |
592085474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4051 Upper Creek Drive, Suite 100, Sun City Center, FL, 33573, US |
Mail Address: | 4051 Upper Creek Drive, Suite 100, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conlan Lynne | Exec | 4051 Upper Creek Drive, Sun City Center, FL, 33573 |
Lanese Nicholas | Treasurer | 823 Cypress Village Blvd, Sun City Center, FL, 33573 |
Belz Kyle J | Chairman | 4051 Upper Creek Drive, Sun City Center, FL, 33573 |
Conlan Lynne | Agent | 4051 Upper Creek Drive, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 4051 Upper Creek Drive, Suite 100, Sun City Center, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 4051 Upper Creek Drive, Suite 100, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 4051 Upper Creek Drive, Suite 100, Sun City Center, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2020-06-19 | SOUTH HILLSBOROUGH CHAMBER OF COMMERCE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Conlan, Lynne | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-02 |
Amendment and Name Change | 2020-06-19 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State