Search icon

UCI WHOLESALE, INC.

Company Details

Entity Name: UCI WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2006 (18 years ago)
Date of dissolution: 14 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P06000133703
FEI/EIN Number 205755147
Mail Address: 518 Phelps St, JACKSONVILLE, FL, 32206, US
Address: 540 PHELPS STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GARLAND CHARLES A Agent 518 Phelps St, JACKSONVILLE, FL, 32206

President

Name Role Address
GARLAND CHARLES A President 518 Phelps St, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
GARLAND LESLIE B Vice President 518 Phelps St, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
GARLAND LESLE B Secretary 518 Phelps St, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
GARLAND CHARLES A Treasurer 518 Phelps St, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088997 VINBILLING.COM EXPIRED 2013-09-08 2018-12-31 No data 312 SWEETBRIER BRANCH LANE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 518 Phelps St, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2020-09-02 540 PHELPS STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 540 PHELPS STREET, JACKSONVILLE, FL 32206 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State