Search icon

UCAC, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of UCAC, INC., NEW YORK 474971 NEW YORK
Headquarter of UCAC, INC., CONNECTICUT 0070475 CONNECTICUT

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARY E. NICKLES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and JUPITER MEDICAL CENTER 4D2019-1346 2019-05-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 19-00373

Parties

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

Documents

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