Search icon

UDAB, INC.

Company Details

Entity Name: UDAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N02000007796
FEI/EIN Number 134214589
Address: 2994 NW 55TH AVE, LAUDERHILL, FL, 33313
Mail Address: 2994 NW 55TH AVE, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DORLUS THOMAS Agent 9341 NW 39TH CT, SUNRISE, FL, 33351

President

Name Role Address
BENZ CELESTIN President 1871 WEST OAKLAND PARK BLVD, OAKLAND PARK FL, FL, 33311

Vice President

Name Role Address
LOUISSAINT SONUEL Vice President 3921 NW 30TH TERRACE, LAUDERDALE LAKES, FL, 33309

Treasurer

Name Role Address
MORANCY GERALD Treasurer 4220 NW 36 WAY, LAUDERDALE LAKES, FL, 33309

Secretary

Name Role Address
DORLUS THOMAS Secretary 9341 NW 39TH COURT, SUNRISE, FL, 33351

Director

Name Role Address
DORLUS THOMAS Director 9341 NW 39TH COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2009-01-13 No data No data
AMENDMENT 2008-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-23 DORLUS, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 9341 NW 39TH CT, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State