Search icon

UNIQUE RESOURCING INC.

Company Details

Entity Name: UNIQUE RESOURCING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000001612
FEI/EIN Number 261948908
Address: 5728 MAJOR BLVD, SUITE 174, ORLANDO, FL, 32819, US
Mail Address: 5728 major blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAITON MARICARMEN Agent 5728 major blvd 174, ORLANDO, FL, 32819

Director

Name Role Address
LAITON MARICARMEN Director 8921 SUNSET BLVD, ORLANDO, FL, 32836

President

Name Role Address
LAITON MARICARMEN President 8921 SUNSET BLVD, ORLANDO, FL, 32836

Treasurer

Name Role Address
LAITON MARICARMEN Treasurer 8921 SUNSET BLVD, ORLANDO, FL, 32836

Secretary

Name Role Address
LAITON MARICARMEN Secretary 8921 SUNSET BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-07-08 5728 MAJOR BLVD, SUITE 174, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 5728 major blvd 174, 174, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 5728 MAJOR BLVD, SUITE 174, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2014-07-14 LAITON, MARICARMEN No data
AMENDMENT AND NAME CHANGE 2014-07-14 UNIQUE RESOURCING INC. No data
AMENDMENT AND NAME CHANGE 2011-03-29 NEIMAN MEDICAL, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-10
AMENDED ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2015-01-15
Amendment and Name Change 2014-07-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-13
Amendment and Name Change 2011-03-29
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State