Entity Name: | UNIQUE STYLE FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2024 (10 months ago) |
Document Number: | P05000109112 |
FEI/EIN Number | 161733811 |
Address: | 971 NW TERRAPIN DRIVE, DUNNELLON, FL, 34431, US |
Mail Address: | 971 NW TERRAPIN DRVIE, DUNNELLON, FL, 34431, US |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN JOHNNY | Agent | 961 NW TERRAPIN DRIVE, DUNNELLON, FL, 34431 |
Name | Role | Address |
---|---|---|
ROMAN JOHN | President | 961 NW TERRAPIN DRIVE, DUNNELLON, FL, 34431 |
Name | Role | Address |
---|---|---|
ROMAN MARISOL | Vice President | 961 NW TERRAPIN DRIVE, DUNNELLON, FL, 34431 |
Name | Role | Address |
---|---|---|
Roman Johnny II | Treasurer | 961 NW TERRAPIN DRIVE, DUNNELLON, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 971 NW TERRAPIN DRIVE, DUNNELLON, FL 34431 | No data |
REINSTATEMENT | 2024-04-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | ROMAN, JOHNNY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 971 NW TERRAPIN DRIVE, DUNNELLON, FL 34431 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 971 NW TERRAPIN DRIVE, DUNNELLON, FL 34431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 961 NW TERRAPIN DRIVE, DUNNELLON, FL 34431 | No data |
AMENDMENT | 2012-06-20 | No data | No data |
CANCEL ADM DISS/REV | 2009-06-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001646885 | TERMINATED | 1000000546101 | MARION | 2013-10-16 | 2023-11-07 | $ 399.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
REINSTATEMENT | 2024-04-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2016-08-17 |
Reg. Agent Resignation | 2016-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State