Search icon

UNIQUE STATUARY, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE STATUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE STATUARY, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 18 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P00000001834
FEI/EIN Number 593613762

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

Address: 17821 E. COLONIAL DR., ORLANDO, FL, 32820, US
Mail Address: 17821 E. COLONIAL DRIVE, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHSTEIN GREGORY M President 17821 E. COLONIAL DR., ORLANDO, FL, 32820
BECHSTEIN JASON Vice President 17821 E. COLONIAL DR., ORLANDO, FL, 32820
BECHSTEIN GREGORY M Agent 17821 EAST COLONIAL DRIVE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 17821 E. COLONIAL DR., ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2016-04-27 17821 E. COLONIAL DR., ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 17821 EAST COLONIAL DRIVE, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2008-04-29 BECHSTEIN, GREGORY M -
NAME CHANGE AMENDMENT 2001-09-26 UNIQUE STATUARY, INC. -

Documents

Name Date
Voluntary Dissolution 2022-05-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State