Search icon

UNIQUE SOLES, INC.

Company Details

Entity Name: UNIQUE SOLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000032792
FEI/EIN Number 270128983
Address: 1244 S FEDERAL HWY, FT. LAUDERDALE, FL, 33316
Mail Address: 1244 S FEDERAL HWY, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRENCE ARNETTE Agent 7412 NW 51 WAY, COCONUT CREEK, FL, 33073

President

Name Role Address
TORRENCE ARNETTE President 7412 N W 51 WAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
TORRENCE ARNETTE Director 7412 N W 51 WAY, COCONUT CREEK, FL, 33073
HARRELL HARRY Director 20064 PALM ISLAND DR, BOCA RATON, FL, 33498
HARRELL JANICE Director 20064 PALM ISLAND DR, BOCA RATON, FL, 33498
TORRENCE GARY Director 7412 N W 51 WAY, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
HARRELL HARRY Vice President 20064 PALM ISLAND DR, BOCA RATON, FL, 33498

Secretary

Name Role Address
HARRELL JANICE Secretary 20064 PALM ISLAND DR, BOCA RATON, FL, 33498

Treasurer

Name Role Address
TORRENCE GARY Treasurer 7412 N W 51 WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-05 TORRENCE, ARNETTE No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 7412 NW 51 WAY, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-05
Domestic Profit 2005-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State