Search icon

UNITY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

UNITY 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: 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: 02 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P02000128259
FEI/EIN Number 270060849

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

Address: 512 WEST BELMONT STREET, PENSACOLA, FL, 32501, US
Mail Address: 1025 EAST GONZALES, PENSACOLA, FL, 32503, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL Chief Operating Officer 1025 EAST GONZALES, PENSACOLA, FL, 32501
Cobbs Chistina Chief Executive Officer 1025 EAST GONZALES, PENSACOLA, FL, 32503
ALLEN MICHAEL Agent 1025 EAST GONZALEZ, PENSACOLA, FL, 32503
Allen Jessica C Chief Financial Officer 1025 EAST GONZALES, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ALLEN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 512 WEST BELMONT STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 1025 EAST GONZALEZ, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-11-30 512 WEST BELMONT STREET, PENSACOLA, FL 32501 -
AMENDMENT 2004-11-29 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001071767 TERMINATED 1000000194278 ESCAMBIA 2010-11-08 2020-11-19 $ 2,007.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634117809 2020-05-28 0491 PPP 1025 E Gonzales St, PENSACOLA, FL, 32503
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2649.58
Forgiveness Paid Date 2022-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State