Search icon

UNIQUE HOUSE SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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