Search icon

UNITED ALL ENTERPRISES, INC.

Company Details

Entity Name: UNITED ALL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P01000102098
FEI/EIN Number 593750847
Address: 600 Rinehart Rd suite 2008, Lake Mary, FL, 32746, US
Mail Address: 600 Rinehart Rd suite 2008, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH SARABJIT Agent 4038 13TH ST., ST. CLOUD, FL, 34769

Director

Name Role Address
SINGH SARABJIT Director 600 RINEHART RD SUITE 2008, LAKE MARY, FL, 32746
SINGH RANBIR Director 600 RINEHART RD SUITE 2008, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026515 DIXIE CLEANERS EXPIRED 2017-03-13 2022-12-31 No data 4038 13TH STREET, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 600 Rinehart Rd suite 2008, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-10-20 600 Rinehart Rd suite 2008, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 4038 13TH ST., ST. CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State