Search icon

UNLIMITED REFERRALS, INC.

Company Details

Entity Name: UNLIMITED REFERRALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L42006
FEI/EIN Number 59-2984868
Address: 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511
Mail Address: 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FOURNIER, PAUL E. Agent 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511

President

Name Role Address
FOURNIER, PAUL E. President 2020 W. BRANDON BLVD. SUITE 105, BRANDON, FL 33511

Vice President

Name Role Address
FOURNIER, PAUL E. Vice President 2020 W. BRANDON BLVD. SUITE 105, BRANDON, FL 33511

Secretary

Name Role Address
FOURNIER, PAUL E. Secretary 2020 W. BRANDON BLVD. SUITE 105, BRANDON, FL 33511

Treasurer

Name Role Address
FOURNIER, PAUL E. Treasurer 2020 W. BRANDON BLVD. SUITE 105, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-10-07 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1991-10-07 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1991-10-07 FOURNIER, PAUL E. No data
REGISTERED AGENT ADDRESS CHANGED 1991-10-07 2020 WEST BRANDON BLVD, SUITE 105, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-08-26
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State