Search icon

UNION COUNTY CHAMBER OF COMMERCE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNION COUNTY CHAMBER OF COMMERCE, INCORPORATED
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 Aug 1983 (42 years ago)
Date of dissolution: 20 Sep 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 1999 (25 years ago)
Document Number: 770029
FEI/EIN Number 596000351

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

Address: 175 W MAIN ST, P.O. BOX 797, LAKE BUTLER, FL, 32054
Mail Address: 175 W MAIN ST, P.O. BOX 797, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLIS RICHARD President 125 E MAIN ST, LAKE BUTLER, FL
TILLIS RICHARD Director 125 E MAIN ST, LAKE BUTLER, FL
MAINES HARRIETT Vice President 25 E MAIN ST, LAKE BUTLER, FL
MAINES HARRIETT Director 25 E MAIN ST, LAKE BUTLER, FL
MECUSKER DAVE Secretary RT 2 BOX 125, LAKE BUTLER, FL, 32054
MECUSKER DAVE Director RT 2 BOX 125, LAKE BUTLER, FL
JONES ROBIN Treasurer 175 W MAIN STREET, LAKE BUTLER, FL, 32054
JONES ROBIN Director 175 W MAIN STREET, LAKE BUTLER, FL, 32054
MAINES HARRIETT Agent 25 E MAIN ST, LAKE BUTLER, FL, 32054
BIRD, VIRGINIA Treasurer 175 W MAIN ST, LAKE BUTLER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-31 25 E MAIN ST, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 1997-03-31 MAINES, HARRIETT -
CHANGE OF PRINCIPAL ADDRESS 1992-03-11 175 W MAIN ST, P.O. BOX 797, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 1992-03-11 175 W MAIN ST, P.O. BOX 797, LAKE BUTLER, FL 32054 -
REINSTATEMENT 1987-12-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 1999-09-20
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State