Search icon

DISPLAY UNLIMITED, INC. - Florida Company Profile

Company Details

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

DISPLAY UNLIMITED, 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: 02 Feb 1968 (57 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 325967
FEI/EIN Number 591201906

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

Address: 455 E 10TH AVE, HIALEAH, FL, 33010
Mail Address: 455 E 10TH AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKLAR ANDREW Secretary 455 E 10TH AVE, HIALEAH, FL, 33010
LILIIANFELD BOB Agent 2670 NE 215TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 2670 NE 215TH STREET, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 455 E 10TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2007-05-25 455 E 10TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2007-05-25 LILIIANFELD, BOB -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123646 LAPSED 1000000381017 MIAMI-DADE 2013-06-17 2022-06-19 $ 1,657.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000819550 LAPSED 1000000402239 DADE 2012-10-29 2022-10-31 $ 1,078.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900007797 LAPSED 07-1085-CA-31 CIR CIVIL DIV DADE CTY FL 2008-04-21 2013-05-02 $77907.57 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J08900005716 LAPSED 07-2370 CA 09 MIAMI DADE CIR CRT 2008-03-28 2013-04-07 $29637.39 SUN-SENTINEL COMPANY, 200 E LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
J08000012154 LAPSED 07-2373 CA 40 MIAMI-DADE COUNTY 2007-12-31 2013-01-14 $581023.21 THE GRAHAM COMPANIES, 6843 MAIN STREET, MIAMI LAKES, FL 33014
J07000107949 ACTIVE 1000000042220 25463 1772 2007-03-20 2027-04-18 $ 45,957.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-25
Reg. Agent Resignation 2006-11-15
Off/Dir Resignation 2006-09-14
ANNUAL REPORT 2006-09-06
Reg. Agent Change 2005-07-15
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State