Search icon

UNITEK PROPERTIES, INC.

Company Details

Entity Name: UNITEK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 08 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P04000074394
FEI/EIN Number 201385948
Address: 800 WEST CYPRESS CREEK, STE 390, FORT LAUDERDALE, FL, 33309, US
Mail Address: 800 WEST CYPRESS CREEK, STE 390, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

President

Name Role Address
GONZALEZ ARNALDO President 800 WEST CYPRESS CREEK, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
GONZALEZ ARNALDO Director 800 WEST CYPRESS CREEK, FORT LAUDERDALE, FL, 33309
Spingola Jorge Director 800 WEST CYPRESS CREEK, FORT LAUDERDALE, FL, 33309

Secretary

Name Role Address
Spingola Jorge Secretary 800 WEST CYPRESS CREEK, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-08 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 800 WEST CYPRESS CREEK, STE 390, FORT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 800 WEST CYPRESS CREEK, STE 390, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 No data
AMENDMENT 2004-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000130485 TERMINATED 1000000077067 45259 809 2008-04-09 2028-04-16 $ 6,826.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2019-11-19
Voluntary Dissolution 2019-11-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-02-10
Off/Dir Resignation 2014-01-15
ANNUAL REPORT 2014-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State