Search icon

UNIONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: UNIONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Nov 1997 (27 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P97000095578
FEI/EIN Number 582367958

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

Address: 1115 LONG BEACH DRIVE, BIG PINE KEY, FL, 33043, US
Mail Address: 6000-C Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DON Agent 1115 LONG BEACH DRIVE, BIG PINE KEY, FL, 33043
TAYLOR DON President 6000C Sawgrass Village Circle, Ponte Vedar Beach, FL, 32082

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000002625. CONVERSION NUMBER 300000198933
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 1115 LONG BEACH DRIVE, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2016-04-21 1115 LONG BEACH DRIVE, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State