Entity Name: | UNITY LOGISTICS AND TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITY LOGISTICS AND TRANSPORTATION, 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: | 11 Apr 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: | P05000056013 |
FEI/EIN Number |
421666193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2116 MERRICK AVENUE, SUITE 4004-B, MERRICK, NY, 11566 |
Mail Address: | P.O. BOX 248, EAST MEADOW, NY, 11554 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITY LOGISTICS AND TRANSPORTATION, INC., NEW YORK | 3394326 | NEW YORK |
Name | Role | Address |
---|---|---|
GOODMAN SCOTT | President | PO BOX 248, EAST MEADOW, NY, 11554 |
GOODMAN SCOTT | Secretary | PO BOX 248, EAST MEADOW, NY, 11554 |
GOODMAN SCOTT | Treasurer | PO BOX 248, EAST MEADOW, NY, 11554 |
GOODMAN SCOTT | Director | PO BOX 248, EAST MEADOW, NY, 11554 |
UDELL JOHN L | Vice President | PO BOX 248, EAST MEADOW, NY, 11554 |
UDELL JOHN L | Director | PO BOX 248, EAST MEADOW, NY, 11554 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 2116 MERRICK AVENUE, SUITE 4004-B, MERRICK, NY 11566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 2116 MERRICK AVENUE, SUITE 4004-B, MERRICK, NY 11566 | - |
AMENDMENT | 2006-10-11 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-25 |
Admin. Diss. for Reg. Agent | 2010-02-08 |
Reg. Agent Resignation | 2009-09-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-04-05 |
Amendment | 2006-10-11 |
REINSTATEMENT | 2006-10-06 |
Amendment | 2006-07-14 |
Off/Dir Resignation | 2006-07-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State