Entity Name: | UCAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UCAC, 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: | 07 Jan 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 521773 |
FEI/EIN Number |
042058330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5737 CORPORATE WAY, WEST PALM BCH, FL, 33407-2097, US |
Mail Address: | 5737 CORPORATE WAY, WEST PALM BCH, FL, 33407-2097, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UCAC, INC., NEW YORK | 474971 | NEW YORK |
Headquarter of | UCAC, INC., CONNECTICUT | 0070475 | CONNECTICUT |
Name | Role | Address |
---|---|---|
COLLINS BERTRAM F. | CTD | 111 FIARVIEW WEST, TEQUESTA, FL, 33469 |
COLLINS JOAN B. | President | 111 FAIRVIEW WEST, TEQUESTA, FL, 33469 |
COLLINS JOAN B. | Secretary | 111 FAIRVIEW WEST, TEQUESTA, FL, 33469 |
COLLINS JOAN B. | Director | 111 FAIRVIEW WEST, TEQUESTA, FL, 33469 |
COLLINS BERTRAM F. | Agent | 5737 CORPORATE WAY, WEST PALM BCH, FL, 334072097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 5737 CORPORATE WAY, WEST PALM BCH, FL 33407-2097 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 5737 CORPORATE WAY, WEST PALM BCH, FL 33407-2097 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-07 | COLLINS, BERTRAM F. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-03 | 5737 CORPORATE WAY, WEST PALM BCH, FL 33407-2097 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY E. NICKLES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and JUPITER MEDICAL CENTER | 4D2019-1346 | 2019-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY E. NICKLES |
Role | Appellant |
Status | Active |
Name | UCAC, INC. |
Role | Appellee |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | JASON H. CLARK, Katie Elisabeth Sabo |
Name | JUPITER MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2019-10-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 3, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2019-08-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 179 PAGES |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2019-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARY E. NICKLES |
Docket Date | 2019-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ (COPY RECEIVED BY THE AGENCY CLERK) |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2019-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ FINAL ORDER |
On Behalf Of | MARY E. NICKLES |
Docket Date | 2019-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY E. NICKLES |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State