Search icon

UNLIMITED CAPABILITIES, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED CAPABILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: N26317
FEI/EIN Number 592718344

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

Address: 25240 ROLLING OAK RD, SORRENTO, FL, 32776, US
Mail Address: PO BOX 162662, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JAIME Director 4135 Cedar Creek Circle, Merritt Island, FL, 32953
PICCIANO DAVID Vice President 225 Newburyport Ave, Altamonte Springs, FL, 32701
MCCALVIN JERRY Director 113 GRAHAM RD, FERN PARK, FL, 32730
LEVINE LAWRENCE Secretary 225 NEWBURYPORT AVE, ALTAMONTE SPRINGS, FL, 32701
WHITTAKER THERESA President 225 NEWBURYPORT AVE, ALTAMONTE SPRINGS, FL, 32701
BELL LOUIS Director 225 NEWBURYPORT, ALTAMONTE SPRINGS, FL, 32701
WHITTAKER THERESA M Agent 25240 Rolling Oak Rd, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08283900310 WALK OF FRIENDS EXPIRED 2008-10-09 2013-12-31 - ALTAMONTE SPRINGS ADSRY BOARD F/T DISA, 225 NEWBURYPORT AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 25240 ROLLING OAK RD, SORRENTO, FL 32776 -
AMENDMENT AND NAME CHANGE 2023-01-10 UNLIMITED CAPABILITIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 25240 Rolling Oak Rd, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2021-03-03 25240 ROLLING OAK RD, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 2020-01-24 WHITTAKER, THERESA M. -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1992-03-03 - -
NAME CHANGE AMENDMENT 1990-11-20 ALTAMONTE SPRINGS ADVISORY BOARD FOR THE DISABLED, INC. -
REINSTATEMENT 1990-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
Amendment and Name Change 2023-01-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State