Search icon

UNLIMITED MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F08000004526
FEI/EIN Number 593435409

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

Address: 463 30th Street N., ST PETERSBURG, FL, 33713, US
Mail Address: 7102 Whitewood Ct NE, Albuquerque, NM, 87109, US
ZIP code: 33713
County: Pinellas
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
SOTO JESUS A President 7102 Whitewood Ct. NE, Albuquerque, NM, 87109
SOTO JESUS A Agent 7102 Whitewood Ct. NE, Albuquerque, FL, 87109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096772 THE ADVOCATE TEAM EXPIRED 2010-10-21 2015-12-31 - 300 31 STREET N., SUITE 502, ST. PETERSBURG, FL, 33713
G10000031243 629 IT SOLUTIONS EXPIRED 2010-04-08 2015-12-31 - 463 30TH STREET NORTH, ST. PETERSBURG, FL, 33713
G10000010242 NETWORKING PARTNERS EXPIRED 2010-02-02 2015-12-31 - 463 30TH STREET NORTH, ST. PETERSBURG, FL, 33713
G08325900022 DESOTO & COMPANY EXPIRED 2008-11-20 2013-12-31 - 463 30TH STREET NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-21 463 30th Street N., ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 7102 Whitewood Ct. NE, Albuquerque, FL 87109 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 463 30th Street N., ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-11
ADDRESS CHANGE 2010-10-25
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-26
Foreign Profit 2008-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State