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