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 |
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 |
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 | - |
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