Entity Name: | UNIPARK CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIPARK CONSTRUCTION CORPORATION 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: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000076512 |
FEI/EIN Number |
593735840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2934 Dawn Rd, Jacksonville, FL, 32207, US |
Mail Address: | 2934 Dawn Rd, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medina Jose M | President | 14688 Falling Waters DR., Jacksonville, FL, 32258 |
Medina Pedro L | Officer | 2056 HoundsLake Dr, Winter Park, FL, 32792 |
MEDINA JOSE M | Agent | 14688 Falling Waters DR., JACKSONVILLE, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000010486 | FOUR SEASONS GRANITE AND FLOORS | EXPIRED | 2016-01-28 | 2021-12-31 | - | 2934 DAWN RD, JACKSONVILLE, FL, 32207 |
G13000036082 | RENOVA KITCHEN & BATH | EXPIRED | 2013-04-15 | 2018-12-31 | - | 11463 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-03 | 14688 Falling Waters DR., JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-03 | 2934 Dawn Rd, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2015-09-03 | 2934 Dawn Rd, Jacksonville, FL 32207 | - |
REINSTATEMENT | 2012-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-19 | MEDINA, JOSE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000746873 | ACTIVE | 1000000847671 | DUVAL | 2019-11-07 | 2039-11-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000792010 | LAPSED | 15-088-D1 | LEON | 2018-09-05 | 2023-12-12 | $13,582.18 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000044974 | ACTIVE | 1000000770440 | DUVAL | 2018-01-25 | 2038-01-31 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000044982 | ACTIVE | 1000000770441 | DUVAL | 2018-01-25 | 2028-01-31 | $ 905.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15000725370 | TERMINATED | 1000000683743 | DUVAL | 2015-06-24 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000542699 | TERMINATED | 1000000269273 | SEMINOLE | 2012-07-23 | 2032-08-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-09-03 |
ANNUAL REPORT | 2014-09-22 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-06-19 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State