Entity Name: | UNIQUE HOUSE SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIQUE HOUSE SERVICES CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000013539 |
FEI/EIN Number |
200627528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 bowman place, PALM COAST, FL, 32137, US |
Mail Address: | 5 bowman place, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES JAYME | President | 77 ROLLINS LANE, PALM COAST, FL, 32164 |
FERNANDES DENISE C | Vice President | 77 ROLLINS LANE, PALM COAST, FL, 32164 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 5 bowman place, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 5 bowman place, PALM COAST, FL 32137 | - |
AMENDMENT AND NAME CHANGE | 2011-04-04 | UNIQUE HOUSE SERVICES CORP. | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-10 | 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 | - |
CANCEL ADM DISS/REV | 2006-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-27 |
Amendment and Name Change | 2011-04-04 |
REINSTATEMENT | 2010-04-30 |
ANNUAL REPORT | 2008-05-10 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State