Search icon

UNION LAND & CATTLE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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