Search icon

A & S UNIQUE, INC. - Florida Company Profile

Company Details

Entity Name: A & S UNIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S UNIQUE, 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000008332
FEI/EIN Number 651066607

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

Address: 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 60 MEADOW LANE, LAWRENC, NY, 11559
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHABI ALON President 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
WERTHEIMER SHARLENE Vice President 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
LEVY STEVE Z Agent 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187736 ROYAL CROWN GLATT KOSHER EXPIRED 2009-12-22 2014-12-31 - 499 WEST BROADWAY, CEDARHURST, NY, 11516
G08142900267 ALONY MEAT EXPIRED 2008-05-21 2013-12-31 - 5840 SW 37TH AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-05-12 LEVY, STEVE Z -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-05-12 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
FEI CORRECTION 2010-03-02
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-11-12
ANNUAL REPORT 2002-02-05
Domestic Profit 2001-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State