Search icon

UNITED FOREST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED FOREST PRODUCTS, 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: 02 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L19755
FEI/EIN Number 650153986

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

Address: 10190 SW 122 TERRACE, MIAMI, FL, 33176, US
Mail Address: 10190 SW 122 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIHAN, JOHN P. President 10190 SW 122 TERRACE, MIAMI, FL, 33176
MINIHAN, TULA K. Secretary 10190 SW 122 TERRACE, MIAMI, FL, 33176
MINIHAN, TULA K. Treasurer 10190 SW 122 TERRACE, MIAMI, FL, 33176
MINIHAN, JOHN P. Agent 10190 SW 122ND TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-28 10190 SW 122ND TERRACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-28 10190 SW 122 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1996-03-28 10190 SW 122 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1992-06-17 MINIHAN, JOHN P. -
REINSTATEMENT 1991-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000375412 TERMINATED 1000000747993 DADE 2017-06-22 2037-06-28 $ 4,112.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State