Search icon

UTC INDUSTRIES, INC. - Florida Company Profile

Company Details

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

UTC INDUSTRIES, 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: 15 Jul 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H66274
FEI/EIN Number 592562035

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

Address: 20340 N.E. 15 Court, Suite 74, MIAMI, FL, 33179, US
Mail Address: PO BOX 562975, MIAMI, FL, 33256, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UFFNER STUART P Director 1050 N.E. 202 TERRACE, MIAMI, FL, 33179
UFFNER JEROME H COE 9149 SW 129 Lane, Miami, FL, 33176
UFFNER JEROME H Agent 9149 SW 129 Lane, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-05 20340 N.E. 15 Court, Suite 74, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 9149 SW 129 Lane, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-04-28 UFFNER, JEROME H -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 20340 N.E. 15 Court, Suite 74, MIAMI, FL 33179 -
REINSTATEMENT 2001-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-05-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000194963 LAPSED 00-2504 CC 05 (04) CNTY CRT MIAMI-DADE CNTY 2001-01-24 2007-05-16 $16323.54 COLONIAL BANK, 1200 BRICKELL AVE, SECOND FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State