Search icon

U.O. MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: U.O. MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.O. MANUFACTURING, 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: 01 Nov 1973 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 439181
FEI/EIN Number 591497320

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

Address: 19205 SW 66 ST, PEMBROKE PINES, FL, 33332, US
Mail Address: 19205 SW 66 ST, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILU, GREGORY President 19205 SW 66 ST, PEMBROKE PINES, FL, 33332
MILU, GREGORY Agent 19205 SW 66 ST, PEMBROKE PINES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043043 UNIQUE ORIGINALS EXPIRED 2015-04-29 2020-12-31 - 3550 NW 58 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 19205 SW 66 ST, PEMBROKE PINES, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 19205 SW 66 ST, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-06-29 19205 SW 66 ST, PEMBROKE PINES, FL 33332 -
NAME CHANGE AMENDMENT 2014-04-24 U.O. MANUFACTURING, INC. -
REGISTERED AGENT NAME CHANGED 1989-04-20 MILU, GREGORY -
NAME CHANGE AMENDMENT 1985-09-16 UNIQUE ORIGINALS, INC. -
NAME CHANGE AMENDMENT 1978-10-28 UNIQUE FORM ORIGINALS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000463918 TERMINATED 1000000105786 26719 3847 2009-01-15 2029-01-28 $ 760.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000536473 TERMINATED 1000000105786 26719 3847 2009-01-15 2029-02-04 $ 760.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000612050 TERMINATED 1000000105786 26719 3847 2009-01-15 2029-02-11 $ 760.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000146178 TERMINATED 1000000048026 25576 4400 2007-04-30 2027-05-16 $ 12,556.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Name Change 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State