Search icon

UNIDOS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNIDOS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIDOS CONSTRUCTION SERVICES, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000118544
FEI/EIN Number 331123718

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

Address: 1917 E CLIFTON STREET, TAMPA, FL, 33610
Mail Address: 1917 E CLIFTON STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSE L President 1917 E CLIFTON STREET, TAMPA, FL, 33610
CABRERA JOSE L Director 1917 E CLIFTON STREET, TAMPA, FL, 33610
CABRERA JOSE L Agent 1917 E CLIFTON STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1917 E CLIFTON STREET, TAMPA, FL 33610 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 1917 E CLIFTON STREET, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 1917 E CLIFTON STREET, TAMPA, FL 33610 -
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
J16000267033 ACTIVE 1000000710832 HILLSBOROU 2016-04-15 2026-04-20 $ 413.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001082839 ACTIVE 1000000698571 HILLSBOROU 2015-11-05 2025-12-04 $ 437.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000477691 ACTIVE 1000000670631 HILLSBOROU 2015-04-08 2025-04-17 $ 754.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001039695 ACTIVE 1000000414312 HILLSBOROU 2012-12-12 2032-12-19 $ 4,687.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2011-02-20
REINSTATEMENT 2010-12-15
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-03-31
REINSTATEMENT 2006-10-03
Domestic Profit 2005-08-24
Off/Dir Resignation 2005-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State