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 |
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 |
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 | - |
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