Search icon

NATIONAL UNITED TRAVELERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL UNITED TRAVELERS, 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: 12 Dec 1997 (27 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: N97000006942
FEI/EIN Number 593391097

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

Address: 252 West Ardice Ave, Eustis, FL, 32726, US
Mail Address: 252 West Ardice Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodworth Clifford Pres President 997 Shetland Ave, Winter Springs, FL, 327084501
Woodworth Clifford Pres Director 997 Shetland Ave, Winter Springs, FL, 327084501
King Paul VP Vice President 18 Cypress Run, Haines City, FL, 33844
King Paul VP Director 18 Cypress Run, Haines City, FL, 33844
STILES LESTER SECTREA Secretary 10324 CASTILLO CT, CLERMONT, FL, 34711
STILES LESTER SECTREA Treasurer 10324 CASTILLO CT, CLERMONT, FL, 34711
STILES LESTER SECTREA Director 10324 CASTILLO CT, CLERMONT, FL, 34711
Rankin Jan Pres Director 16943 SW 87th Ave, Palmetto Bay, FL, 33157
Abbott John DIR Director 5170 Laguna Vista Dr, Melbourne, FL, 32934
STILES LESTER L Agent 252 W Ardice St, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 252 W Ardice St, Suite 112, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 252 West Ardice Ave, Ste. 112, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2016-03-05 252 West Ardice Ave, Ste. 112, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2006-01-24 STILES, LESTER L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State