Search icon

UNCANNY CAMERAS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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