Search icon

UNION COUNTY FARM BUREAU, LAA - Florida Company Profile

Company Details

Entity Name: UNION COUNTY FARM BUREAU, LAA
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: 03 Apr 1969 (56 years ago)
Date of dissolution: 14 Aug 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: 790980
FEI/EIN Number 590866417

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

Address: 325 SE 6TH ST., LAKE BUTLER, FL, 32054
Mail Address: 325 SE 6TH ST., LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADD EDWARD President P.O. BOX 205, RAIFORD, FL, 32083
COSSEY KAREN Vice President 750 E MAIN ST., LAKE BUTLER, FL, 32054
GRIFFIS ELERY Director 9022 S. CO RD 231, LAKE BUTLER, FL, 32054
GRIFFIS ALVIN Director 11207 NE COUNTY ROAD 793, RAIFORD, FL, 32083
GRIFFIS KATHERYNE Secretary 9022 S. CO RD 231, LAKE BUTLER, FL, 32054
CRAWFORD TOMMY Director 9591 SW 65TH TERR, LAKE BUTLER, FL, 32054
GRIFFIS ELERY Agent 9022 S. CO RD 231, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CONVERSION 2012-08-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS N12000008108. CONVERSION NUMBER 300000124733
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 9022 S. CO RD 231, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2002-01-23 GRIFFIS, ELERY -
REINSTATEMENT 1995-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-31 325 SE 6TH ST., LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 1985-05-31 325 SE 6TH ST., LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State