Entity Name: | UNITED COAL INTERNATIONAL (UCI) INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED COAL INTERNATIONAL (UCI) 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: |
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: | 21 Mar 2000 (25 years ago) |
Document Number: | P00000030786 |
FEI/EIN Number |
593632847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7550 HINSON ST. #11C, ORLANDO, FL, 32819, UN |
Mail Address: | 7550 Hinson St, 11C, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATNEY ALBERT | President | 7550 Hinson St, ORLANDO, FL, 32819 |
MATNEY ALBERT | Secretary | 7550 Hinson St, ORLANDO, FL, 32819 |
MILLER JOE L | Agent | 223 Dolphin Cove CT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 223 Dolphin Cove CT, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 7550 HINSON ST. #11C, ORLANDO, FL 32819 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 7550 HINSON ST. #11C, ORLANDO, FL 32819 UN | - |
REGISTERED AGENT NAME CHANGED | 2005-01-19 | MILLER, JOE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State