Search icon

UNITED ENERGY CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: UNITED ENERGY CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED ENERGY CONTROL, 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: 25 Jun 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H63793
FEI/EIN Number 592546671

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

Address: 3351 W ST BRIDGES CIRCLE, ORLADNO, FL, 32812, US
Mail Address: 3351 W ST BRIDGES CIRCLE, ORLADNO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIDE TRACI R President 3351 WEST ST. BRIDES CIR, ORLANDO, FL
AIDE TRACI R Agent 3351 WEST ST. BRIDES CIRCLE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 3351 WEST ST. BRIDES CIRCLE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 1997-04-11 AIDE, TRACI R -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 3351 W ST BRIDGES CIRCLE, ORLADNO, FL 32812 -
CHANGE OF MAILING ADDRESS 1996-04-25 3351 W ST BRIDGES CIRCLE, ORLADNO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State