Search icon

BRADFORD-UNION CATTLEMAN'S ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BRADFORD-UNION CATTLEMAN'S ASSOCIATION, 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: 08 May 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N02936
FEI/EIN Number 331146118

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

Address: 23718 NW CR 235, Lake Butler, FL, 32054, US
Mail Address: 23718 NW CR 235, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitehead Clay President 23718 NW CR 235, Lake Butler, FL, 32054
Thornton Larry S Vice President 20018 N W 61st AVE, Starke, FL, 32091
Stalnaker Jason Secretary 6439 S W 96th Lane, Lake Butler, FL, 32054
Stalnaker Jason Director 6439 S W 96th Lane, Lake Butler, FL, 32054
Stalnaker James R Director 9709 SW CR 239A, Lake Butler, FL, 32054
Worton Madilyn Secretary 9371 S.E. SR 100, Starke, FL, 32091
Stalnaker LeeAnn Treasurer 6439 SW 96th Lane, Lake Butler, FL, 32054
Whitehead Clay Agent 23718 NW CR 235, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 23718 NW CR 235, Lake Butler, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 23718 NW CR 235, Lake Butler, FL 32054 -
CHANGE OF MAILING ADDRESS 2023-01-18 23718 NW CR 235, Lake Butler, FL 32054 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Whitehead, Clay -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2006-10-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State