Search icon

UNDERWOOD ENTERPRISES, INC.

Company Details

Entity Name: UNDERWOOD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 2004 (20 years ago)
Document Number: P02000019624
FEI/EIN Number 412030293
Address: 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174, US
Mail Address: 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
UNDERWOOD MIKE Agent 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174

President

Name Role Address
UNDERWOOD MIKE President 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174

Director

Name Role Address
UNDERWOOD MIKE Director 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
Underwood Kristen A Treasurer 136 N Orchard St. Ste.2, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015536 BLUE MOON YOGA AND FITNESS EXPIRED 2013-02-13 2018-12-31 No data 310 WILMETTE AVENUE, #5, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 136 N Orchard St. Ste.2, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2015-10-14 136 N Orchard St. Ste.2, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 136 N Orchard St. Ste.2, ORMOND BEACH, FL 32174 No data
AMENDMENT AND NAME CHANGE 2004-09-29 UNDERWOOD ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 2004-09-29 UNDERWOOD, MIKE No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State