Entity Name: | UNCANNY CAMERAS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNCANNY CAMERAS INCORPORATED 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: | 02 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2014 (10 years ago) |
Document Number: | P01000013075 |
FEI/EIN Number |
593701759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10431 Shady Dr, Hudson, FL, 34669, US |
Mail Address: | PO BOX 1934, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIESER CRAIG B | Director | 10431 Shady Dr, Hudson, FL, 34669 |
RIESER CRAIG B | President | 10431 Shady Dr, Hudson, FL, 34669 |
RIESER CRAIG B | Agent | 10431 Shady Dr, Hudson, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 10431 Shady Dr, Hudson, FL 34669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 10431 Shady Dr, Hudson, FL 34669 | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-06-16 | 10431 Shady Dr, Hudson, FL 34669 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000408904 | TERMINATED | 1000000828773 | PASCO | 2019-06-10 | 2039-06-12 | $ 1,707.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000017995 | TERMINATED | 1000000566167 | PASCO | 2013-12-26 | 2034-01-03 | $ 4,547.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000170887 | TERMINATED | 1000000457476 | PINELLAS | 2013-01-09 | 2033-01-16 | $ 1,653.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000170895 | TERMINATED | 1000000457477 | PINELLAS | 2013-01-09 | 2023-01-16 | $ 351.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State