Search icon

UOM, INC. - Florida Company Profile

Company Details

Entity Name: UOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UOM, 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: 03 Mar 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G26312
FEI/EIN Number 592330609

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

Address: 2420 MISSISSIPPI AVE., TAMPA, FL, 33629
Mail Address: 2420 MISSISSIPPI AVE., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, ROBERT V. Agent 100 SOUTH ASHLEY DR., TAMPA, FL, 33602
TREZEVANT, JAMES C. President 2420 MISSISSIPPI AVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1987-01-16 100 SOUTH ASHLEY DR., STE. 100, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1986-01-10 2420 MISSISSIPPI AVE., TAMPA, FL 33629 -
REINSTATEMENT 1986-01-10 - -
CHANGE OF MAILING ADDRESS 1986-01-10 2420 MISSISSIPPI AVE., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1986-01-10 WILLIAMS, ROBERT V. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1983-12-08 - -

Documents

Name Date
ANNUAL REPORT 1995-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State