Search icon

UNITED BATHROOM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED BATHROOM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED BATHROOM SYSTEMS, 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: 17 Feb 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G24428
FEI/EIN Number 592760117

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

Address: 4121 SW 47TH AVE, SUITE 1335, DAVIE, FL, 33314, US
Mail Address: 4121 SW 47TH AVE, SUITE 1335, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER CHARLES H President 4928 WINDWARD WAY, FT. LAUDERDALE, FL, 33312
TURNER CHARLES H Secretary 4928 WINDWARD WAY, FT. LAUDERDALE, FL, 33312
TURNER CHARLES H Director 4928 WINDWARD WAY, FT. LAUDERDALE, FL, 33312
OVERBEY GAYLON G Vice President 7257 NW 187TH TERRACE, ALACHUA, FL, 32615
OVERBEY GAYLON G Director 7257 NW 187TH TERRACE, ALACHUA, FL, 32615
TURNER CHARLES H Agent 4121 SW 47TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 4121 SW 47TH AVE, SUITE 1335, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-05 4121 SW 47TH AVE, SUITE 1335, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2007-11-05 4121 SW 47TH AVE, SUITE 1335, DAVIE, FL 33314 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-24 TURNER, CHARLES H -
NAME CHANGE AMENDMENT 1986-05-06 UNITED BATHROOM SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000083787 LAPSED 10-004675 COSO 61 BROWARD COUNTY 2011-01-06 2016-02-09 $9341.23 YELLOW BOOK SALES AND DISTRIBUTION CO., INC., 2201 RENAISSANCE BLVD, KING OF PRUSSIA, PA 19406
J09002240900 LAPSED 06-03708 CACE 09 CIRCUIT COURT BROWARD COUNTY 2009-12-02 2014-12-16 $50,000.00 INTERNATIONAL REFINISHING CORP., 116 KENSINGTON WAY, HOLLYWOOD, FL 33021
J03900007577 LAPSED 03-6662-02 BROWARD CIRCUIT COURT 2003-07-09 2008-09-04 $59940.47 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTH LAKE PARKWAY 3-C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-06
Reg. Agent Change 2007-11-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State