Search icon

U.S. CHAMBER MAPS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. CHAMBER MAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CHAMBER MAPS, 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: 05 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000020992
FEI/EIN Number 650816667

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

Address: 4833 OKEECHOBEE BLVD, SUITE 111E, WEST PALM BEACH, FL, 33417
Mail Address: 4833 OKEECHOBEE BLVD, SUITE 111E, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTZ MARK Agent 4833 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
FULTZ MARK Director 4833 OKEECHOBEE BLVD STE 111E, WEST PALM BEACH, FL, 33401
BENVENISTE LARRY DAVID Director 4833 OKEECHOBEE BLVD STE 111E, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 4833 OKEECHOBEE BLVD, SUITE 111E, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 1999-07-27 4833 OKEECHOBEE BLVD, SUITE 111E, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-27 4833 OKEECHOBEE BLVD, SUITE 111E, WEST PALM BEACH, FL 33417 -
NAME CHANGE AMENDMENT 1998-04-06 U.S. CHAMBER MAPS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000395123 LAPSED MC-02-7880-RF WEST PALM BEACH CIRCUIT COURT 2002-09-24 2007-10-02 $13,024.44 RICHARD J. KEY, 290 MASONS KNOB RD, BOONES MILL, VA 24065
J02000453120 LAPSED MC 01 18302 RE PALM BEACH COUNTY COURT 2001-07-17 2007-11-15 $12705.00 ATTORNEY EMMOR F SNYDER, 3 N STATE STREET, GIRARD OH 44420

Documents

Name Date
DEBIT MEMO 2002-08-28
ANNUAL REPORT 2002-06-21
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-27
Name Change 1998-04-06
Domestic Profit 1998-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State