Search icon

THE UNSTOPPERS, INC. - Florida Company Profile

Company Details

Entity Name: THE UNSTOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UNSTOPPERS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P04000090141
FEI/EIN Number 810648179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9824 Ideal Ln, Hudson, FL, 34667, US
Mail Address: 9824 Ideal Ln, Hudson, FL, 34667-4913, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYKHOPEN Bogdan President 9824 Ideal Ln, Hudson, FL, 346674913
WALLACE FRANK G Vice President 18327 DADE LANE, SPRING HILL, FL, 34601
VYKHOPEN BOGDAN Treasurer 838 E Jefferson St, Brooksville, FL, 34601
Vykhopen Bogdan Agent 9824 Ideal Ln, Hudson, FL, 346674913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9824 Ideal Ln, Hudson, FL 34667-4913 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9824 Ideal Ln, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-04-30 9824 Ideal Ln, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Vykhopen, Bogdan -
AMENDMENT 2017-05-05 - -
AMENDMENT 2016-03-21 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-05-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State