Entity Name: | A. UNITED SOLAR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. UNITED SOLAR INDUSTRIES, 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: | 28 Oct 2002 (22 years ago) |
Document Number: | P02000116420 |
FEI/EIN Number |
470894849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10085 SW 57 CT, COOPER CITY, FL, 33328 |
Mail Address: | 10085 SW 57 CT, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY MICHAEL | Director | 10085 SW 57TH COURT, COOPER CITY, FL, 33328 |
KENNY CHRISTINA | Director | 10085 SW 57TH COURT, COOPER CITY, FL, 33328 |
TYLER WILLIAM A | Agent | 6700 GRIFFIN ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 10085 SW 57 CT, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 10085 SW 57 CT, COOPER CITY, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 6700 GRIFFIN ROAD, SUITE G, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State