Search icon

PROJECTS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: PROJECTS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECTS UNLIMITED, 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 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L48342
FEI/EIN Number 650171285

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

Address: 1552 MONTAUK DRIVE, WELLINGTON, FL, 33414, US
Mail Address: 1552 MONTAUK DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH LOIS C President 1552 MONTAUK DRIVE, WELLINGTON, FL, 33414
ROACH LOIS C Agent 1552 MONTAUK DRIVE, WELLINGTON, FLORIDA, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 1552 MONTAUK DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2011-04-05 1552 MONTAUK DRIVE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2011-04-05 ROACH, LOIS C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1552 MONTAUK DRIVE, WELLINGTON, FLORIDA, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State