Search icon

UNITY LOGISTICS AND TRANSPORTATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of UNITY LOGISTICS AND TRANSPORTATION, INC., NEW YORK 3394326 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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