Search icon

UNIQUE HOME SERVICES INC.

Company Details

Entity Name: UNIQUE HOME SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000015213
FEI/EIN Number 200630658
Address: 5036 DR PHILLIPS BLVD, # 229, ORANDO, FL, 32819
Mail Address: 5036 DR PHILLIPS BLVD, # 229, ORANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE TRACY E Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

President

Name Role Address
STEELE TRACY E President 5036 DR. PHILLIPS BLVD #229, ORLANDO, FL, 32819

Vice President

Name Role Address
STEELE CONNIE D Vice President 5036 DR. PHILLIPS BLVD #229, ORLANDO, FL, 32819

Secretary

Name Role Address
STEELE TRACI B Secretary 5036 DR. PHILLIPS BLVD #229, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-03-28 5036 DR PHILLIPS BLVD, # 229, ORANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 5036 DR PHILLIPS BLVD, # 229, ORANDO, FL 32819 No data
CANCEL ADM DISS/REV 2006-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 5036 DR PHILLIPS BLVD, # 229, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2006-02-14 STEELE, TRACY EMR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State