Search icon

26 UNLIMITED CORP.

Company Details

Entity Name: 26 UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: M83387
FEI/EIN Number 65-0053758
Address: % DANIELLE SARDO, 3840 SHIPPING AVENUE, MIAMI, FL 33146
Mail Address: % DANIELLE SARDO, 3840 SHIPPING AVENUE, MIAMI, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARDOU, DANIELLE Agent 2711 SAN DOMINGO STREET, CORAL GABLES, FL 33134

President

Name Role Address
SARDOU, SEBASTIEN President 2711 SAN DOMINGO ST, CORAL GABLES, FL

Director

Name Role Address
SARDOU, SEBASTIEN Director 2711 SAN DOMINGO ST, CORAL GABLES, FL

Vice President

Name Role Address
SARDOU, DANIELLE Vice President 2711 SAN DOMINGO ST, CORAL GABLES, FL

Treasurer

Name Role Address
SARDOU RAPHAEL Treasurer 5781 SW 53RD TERR, SOUTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1995-03-14 SARDOU, DANIELLE No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-14 2711 SAN DOMINGO STREET, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-04 % DANIELLE SARDO, 3840 SHIPPING AVENUE, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 1989-08-04 % DANIELLE SARDO, 3840 SHIPPING AVENUE, MIAMI, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State