Search icon

H. R. UNITED, INC. - Florida Company Profile

Company Details

Entity Name: H. R. UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. R. UNITED, 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: 30 Sep 1987 (38 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: J95438
FEI/EIN Number 592850257

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

Address: 4020 DAIRY ROAD, MELBOURNE, FL, 32904, US
Mail Address: 4020 DAIRY ROAD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI PRATIBHA Agent 1200 MALABAR RD SE, PALMBAY, FL, 32907
GANDHI, PRATIBHA H. President 442 LANTERNBACL DR, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 4020 DAIRY ROAD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2018-03-13 4020 DAIRY ROAD, MELBOURNE, FL 32904 -
AMENDMENT 2017-10-26 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 GANDHI, PRATIBHA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 1200 MALABAR RD SE, UNIT 3, PALMBAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
Amendment 2017-10-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State