Search icon

UNWANTED CARS, INC. - Florida Company Profile

Company Details

Entity Name: UNWANTED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNWANTED CARS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P06000011463
FEI/EIN Number 84-3829854

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

Mail Address: 5060 SATURDAY PLACE, COCOA, FL, 32926, US
Address: 5120 KORBIN AVENUE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAN ANTHONY President 5060 SATURDAY PLACE, COCOA, FL, 32926
MOHAN ANTHONY Director 5060 SATURDAY PLACE, COCOA, FL, 32926
MOHAN KAMALDAI Authorized Person 5060 SATURDAY PLACE, COCOA, FL, 32926
MOHAN ANTHONY Agent 5120 KORBIN AVENUE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-08 MOHAN, ANTHONY -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 5120 KORBIN AVENUE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 5120 KORBIN AVENUE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-12-02 5120 KORBIN AVENUE, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State