Search icon

UNITED ALL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED ALL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED ALL ENTERPRISES, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000102098
FEI/EIN Number 593750847

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

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

Key Officers & Management

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

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 - 4038 13TH STREET, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 600 Rinehart Rd suite 2008, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-10-20 600 Rinehart Rd suite 2008, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 4038 13TH ST., ST. CLOUD, FL 34769 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382137304 2020-05-01 0455 PPP 4038 13th street, SAINT CLOUD, FL, 34769
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19019.79
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State