Search icon

UNLIMITED FUNDING INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNLIMITED FUNDING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2013 (12 years ago)
Document Number: P03000108560
FEI/EIN Number 870709204
Address: 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32811, US
Mail Address: 4932 Lotta Ct., GRAND COVE DIVISION, SAINT CLOUD, FL, 34772-8712, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Tyrell L Manager 4932 Lotta Ct., SAINT CLOUD, FL, 347728712
WRIGHT RICHARD SR Manager 1583 PICALDILLY COURT, NE, CONYERS, GA, 30013
WILLIAMS DAN SR Manager 4932 Lotta Ct., SAINT CLOUD, FL, 347728712
WILLIAMS TAMIKA L Manager 4932 Lotta Ct., SAINT CLOUD, FL, 347728712
FLETCHER COREY N Manager 4932 Lotta Ct., SAINT CLOUD, FL, 347728712
Ross Oscar Dr. Officer 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32811
WILLIAMS DAN SR Agent 4932 Lotta Ct., SAINT CLOUD, FL, 347728712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 4932 Lotta Ct., SAINT CLOUD, FL 34772-8712 -
CHANGE OF MAILING ADDRESS 2023-04-05 1901 WEST COLONIAL DRIVE, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-14 1901 WEST COLONIAL DRIVE, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2019-07-14 WILLIAMS, DAN, SR -
REINSTATEMENT 2013-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000429369 LAPSED 2016-CC-5594 COUNTY COURT, ORANGE COUNTY 2016-06-27 2021-07-18 $10,390.94 INTEGRA REALTY RESOURCES CLEVELAND, 4199 KINROSS LAKE PARKWAY, #235, RICHFIELD OH 44286

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-07-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State