Entity Name: | UNION LAND & CATTLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION LAND & CATTLE COMPANY 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: | 14 Sep 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000082954 |
FEI/EIN Number |
593623474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | STATE HWY 121, WORTHINGTON SPRINGS, FL, 32697, US |
Mail Address: | 4998 SW SR 121, LAKE BUTLER, FL, 32054, US |
ZIP code: | 32697 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTAIN M M | President | 4998 SW SR 121, LAKE BUTLER, FL, 32054 |
RAULERSON CANDACE | Vice President | 440 SE 2ND AVE., LAKE BUTLER, FL, 32054 |
CHASTAIN JULIA R | Secretary | 4998 SW SR 121, LAKE BUTLER, FL, 32054 |
CHASTAIN JULIA R | Treasurer | 4998 SW SR 121, LAKE BUTLER, FL, 32054 |
CHASTAIN M M | Agent | 4998 SW SR 121, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-10 | 4998 SW SR 121, LAKE BUTLER, FL 32054 | - |
CANCEL ADM DISS/REV | 2007-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-10 | STATE HWY 121, WORTHINGTON SPRINGS, FL 32697 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | STATE HWY 121, WORTHINGTON SPRINGS, FL 32697 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-05 | CHASTAIN, M M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000679726 | TERMINATED | 1000000679787 | UNION | 2015-06-15 | 2035-06-17 | $ 422.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000821927 | TERMINATED | 1000000494312 | UNION | 2013-04-18 | 2033-04-24 | $ 567.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-02-06 |
REINSTATEMENT | 2007-12-10 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State