Search icon

UNITED COAL INTERNATIONAL (UCI) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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