Search icon

UNIQUE CONSTRUCTION OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE CONSTRUCTION OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE CONSTRUCTION OF VOLUSIA COUNTY, 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: 14 Sep 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000087749
FEI/EIN Number 593669806

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

Address: 218 FLAMINGO RD., OAK HILL, FL, 32759
Mail Address: PO BOX 422, OAK HILL, FL, 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICK SAMUEL L Vice President 218 FLAMINGO RD., OAK HILL, FL, 32759
MERRICK DERRALL S Director 168 N. PUTNAM GROVE ROAD., OAK HILL, FL, 32759
MERRICK DERRALL S President 168 N. PUTNAM GROVE ROAD., OAK HILL, FL, 32759
MERRICK SAMUEL L Agent 218 FLAMINGO RD., OAK HILL, FL, 32759
MERRICK SAMUEL L Director 218 FLAMINGO RD., OAK HILL, FL, 32759
MERRICK SAMUEL L Secretary 218 FLAMINGO RD., OAK HILL, FL, 32759
MERRICK SAMUEL L Treasurer 218 FLAMINGO RD., OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-30 MERRICK, SAMUEL L -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 218 FLAMINGO RD., OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2005-02-16 218 FLAMINGO RD., OAK HILL, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-03-21
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State