Search icon

UNIFIED SOUTHERN CARRIERS, INC. - Florida Company Profile

Company Details

Entity Name: UNIFIED SOUTHERN CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIFIED SOUTHERN CARRIERS, 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 Nov 2000 (24 years ago)
Date of dissolution: 03 Oct 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2001 (24 years ago)
Document Number: P00000109472
FEI/EIN Number APPLIED FOR

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

Address: 9029 SW 1ST ST, BOCA RATON, FL, 33428
Mail Address: P.O. BOX 211583, ROYAL PALM BEACH, FL, 33421
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROLANDO Vice President 9029 SW 1ST ST, BOCA RATON, FL, 33428
CERVANTES ROBERT President 13356 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411
CERVANTES ROBERT Agent 13356 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-10-03 - -
CHANGE OF MAILING ADDRESS 2001-04-11 9029 SW 1ST ST, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2001-04-11 CERVANTES, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 13356 52ND COURT NORTH, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
Voluntary Dissolution 2001-10-03
ANNUAL REPORT 2001-04-11
Domestic Profit 2000-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State