Search icon

U. N. I. REALTY & INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: U. N. I. REALTY & INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U. N. I. REALTY & INVESTMENTS CORPORATION 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: 10 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000065635
FEI/EIN Number 562582319

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

Address: 8580 SE 155TH PLACE, SUMMERFIELD, FL, 34491
Mail Address: 8580 SE 155TH PLACE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE D President 8580 SE 155TH PLACE, SUMMERFIELD, FL, 34491
CLINE D Agent 8580 SE 155TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 8580 SE 155TH PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2011-01-09 8580 SE 155TH PLACE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 8580 SE 155TH PLACE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2009-12-02 CLINE, D -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-25
Domestic Profit 2006-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State