Search icon

UNITED TECHNOLOGY CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TECHNOLOGY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TECHNOLOGY CONCEPTS, 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: 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000172769
FEI/EIN Number 202315627

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

Address: 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITETTI SCOT President 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
PITETTI SCOT Secretary 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
PITETTI SCOT Treasurer 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
PITETTI SCOT Director 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
COHEN DAVID Agent 3275 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 3275 W. HILLSBORO BLVD., SUITE 101, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2010-02-22 COHEN, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
CANCEL ADM DISS/REV 2009-02-11 - -
CHANGE OF MAILING ADDRESS 2009-02-11 4316 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000140918 TERMINATED 1000000204167 PALM BEACH 2011-02-09 2031-03-09 $ 946.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000140926 TERMINATED 1000000204170 PALM BEACH 2011-02-09 2021-03-09 $ 1,837.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-22
REINSTATEMENT 2009-02-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-29
Domestic Profit 2004-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State