Search icon

UNITY GLOBAL CORPORATION - Florida Company Profile

Company Details

Entity Name: UNITY GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITY GLOBAL CORPORATION 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000013544
FEI/EIN Number 71-0977033

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

Address: 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS ATHELUS ZURA President 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
MERILAN KERLINE Vice President 4840 N STATE RD 7, BOYNTON BEACH, FL, 33426
LOUIS ATHELUS ZURA Agent 1500 GATEWAY BLVD, Boynton Beach, FL, 33426
ATHELUS CASSANDRE Secretary 501 NEWLAKE DR, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002000 UNITYFI EXPIRED 2019-01-04 2024-12-31 - 303 E WOOLBRIGHT RD, STE 105, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 1500 GATEWAY BLVD, SUITE 220, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-05-07 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-01-04 LOUIS ATHELUS, ZURA -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325215 ACTIVE 1000000991485 PALM BEACH 2024-05-08 2044-05-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000358661 ACTIVE 1000000991486 PALM BEACH 2024-05-08 2034-06-12 $ 2,507.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-05-01
AMENDED ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-05-08
Domestic Profit 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575627405 2020-05-09 0455 PPP 1500 Gateway blvd Ste 220, Boynton Beach, FL, 33426
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98595
Loan Approval Amount (current) 98595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State