Search icon

UNCLE ALBERT'S ATTIC, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE ALBERT'S ATTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNCLE ALBERT'S ATTIC, 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000025255
FEI/EIN Number 593702333

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

Mail Address: 3800 ULMERTON ROAD, CLEARWATER, FL, 33762
Address: 3800 ULMERTON RD, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON/WEINTRAUB JULIE President 3800 ULMERTON RD, TAMPA, FL, 33762
JOHNSON/WEINTRAUB JULIE Secretary 3800 ULMERTON RD, TAMPA, FL, 33762
JOHNSON/WEINTRAUB JULIE Vice President 3800 ULMERTON DR., TAMPA, FL, 33762
JOHNSON/WEINTRAUB JULIE Treasurer 3800 ULMERTON DR., TAMPA, FL, 33762
JOHNSON/WEINTRAUB JULIE Agent 3800 ULMERTON RD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-15 3800 ULMERTON RD, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-15 3800 ULMERTON RD, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2007-07-17 3800 ULMERTON RD, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2006-06-08 JOHNSON/WEINTRAUB, JULIE -
REINSTATEMENT 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000119696 TERMINATED 1000000046817 17664 001237 2007-04-13 2027-04-25 $ 6,222.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000119704 TERMINATED 1000000046820 17664 001229 2007-04-13 2027-04-25 $ 42,233.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-08-15
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-06-08
REINSTATEMENT 2005-03-02
ANNUAL REPORT 2002-10-30
Domestic Profit 2001-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State