Search icon

C.U. EMPLOYMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: C.U. EMPLOYMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2015 (9 years ago)
Branch of: C.U. EMPLOYMENT, INC., ALABAMA (Company Number 000-242-611)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: F15000004201
FEI/EIN Number 203196832

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

Address: 2552 18th Street S, Suite 300, Homewood, AL, 35209, US
Mail Address: 2552 18th Street S, Suite 300, Homewood, AL, 35209, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
ROCHA MARTIN Chairman 2552 18th Street S, Homewood, AL, 35209
ROCHA MARTIN President 2552 18th Street S, Homewood, AL, 35209
MILLER JOSEPH Vice Chairman 2552 18th Street S, Homewood, AL, 35209
MILLER JOSEPH Vice President 2552 18th Street S, Homewood, AL, 35209
MILLER JOSEPH President 2552 18th Street S, Homewood, AL, 35209
MILLER JOSEPH Secretary 2552 18th Street S, Homewood, AL, 35209
MILLER JOSEPH Treasurer 2552 18th Street S, Homewood, AL, 35209
Kent Ron Gene 2552 18th Street S, Homewood, AL, 35209
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086278 COMMUNICATIONS UNLIMITED ACTIVE 2023-07-24 2028-12-31 - 2949 2ND AVE N, LAKE WORTH, FL, 33461
G17000126044 COMMINICATIONS UNLIMITED, INC. EXPIRED 2017-11-15 2022-12-31 - 22 INVERNES CENTER PARKWAY, SUITE 310, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 2552 18th Street S, Suite 300, Homewood, AL 35209 -
CHANGE OF MAILING ADDRESS 2020-03-27 2552 18th Street S, Suite 300, Homewood, AL 35209 -
REGISTERED AGENT NAME CHANGED 2018-08-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2016-10-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000611541 TERMINATED 1000000795283 COLUMBIA 2018-08-23 2028-08-29 $ 41,756.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-28
Reg. Agent Change 2018-08-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State