Search icon

UNITED EQUITY HOLDINGS, INC.

Company Details

Entity Name: UNITED EQUITY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000031942
FEI/EIN Number 043621343
Address: 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL, 34952
Mail Address: 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARSTON KENNETH J Agent 1264 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL, 34952

President

Name Role Address
MARSTON KENNETH J President 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL, 34952

Secretary

Name Role Address
MARSTON KENNETH J Secretary 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL, 34952

Treasurer

Name Role Address
MARSTON KENNETH J Treasurer 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL, 34952

Vice President

Name Role Address
Marston Jaimie L Vice President 1264 SE Industrial Blvd., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-15 MARSTON, KENNETH JR No data
CHANGE OF MAILING ADDRESS 2010-03-09 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 1264 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 1264 SE INDUSTRIAL BLVD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State