Entity Name: | UNITED CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED CONCEPTS, 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: |
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: | 14 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2003 (22 years ago) |
Document Number: | P02000018757 |
FEI/EIN Number |
010606706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5948 N. Kingwood Terr., Beverly Hills, FL, 34465, US |
Mail Address: | 5948 N. Kingwood Terr., Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIOLINO FRANK | President | 5948 N. Kingwood Terr., Beverly Hills, FL, 34465 |
SCIOLINO LOUISE | Treasurer | 5948 N. Kingwood Terr., Beverly Hills, FL, 34465 |
SCIOLINO FRANK | Agent | 5948 N. Kingwood Terr., Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5948 N. Kingwood Terr., Beverly Hills, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 5948 N. Kingwood Terr., Beverly Hills, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 5948 N. Kingwood Terr., Beverly Hills, FL 34465 | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001025322 | TERMINATED | 1000000316833 | CITRUS | 2012-12-05 | 2032-12-19 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State