Search icon

UTB-BKR, INC. - Florida Company Profile

Company Details

Entity Name: UTB-BKR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTB-BKR, 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: 11 Aug 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M93968
FEI/EIN Number 650113949

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

Mail Address: 8505 N.W. 74 STREET, MIAMI, FL, 33166
Address: 27137 HWY 33, OKAHUMPKA, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTON JAMES E President 8505 N.W. 74 STREET, MIAMI, FL, 33166
ASHTON JAMES E Director 8505 N.W. 74 STREET, MIAMI, FL, 33166
MILLER RONALD Vice President 8505 N.W. 74 STREET, MIAMI, FL, 33166
HAAS LAWRENCE Vice President 8505 N.W. 74 STREET, MIAMI, FL, 33166
HAAS LAWRENCE Secretary 8505 N.W. 74 STREET, MIAMI, FL, 33166
HAAS LAWRENCE W Agent 8505 N.W. 74 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-10-01 UTB-BKR, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-25 HAAS, LAWRENCE W -
REGISTERED AGENT ADDRESS CHANGED 2001-05-25 8505 N.W. 74 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 27137 HWY 33, OKAHUMPKA, FL 34762 -
CHANGE OF MAILING ADDRESS 1992-06-03 27137 HWY 33, OKAHUMPKA, FL 34762 -
NAME CHANGE AMENDMENT 1991-07-18 UNITED TRUCK AND BODY CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000064197 ACTIVE 1000000062919 26207 3910 2008-02-08 2028-02-27 $ 57,473.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Resignation 2007-07-19
Name Change 2002-10-01
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State