Search icon

UNIDOS MULTI-SERVICES INC. - Florida Company Profile

Company Details

Entity Name: UNIDOS MULTI-SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIDOS MULTI-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 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000010915
FEI/EIN Number 208555187

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

Address: 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL, 33612
Mail Address: 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO CATALINA President 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL, 33612
URIBE ROBERTO L Vice President 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL, 33612
PALACIO CATALINA Agent 1502 W. BUSCH BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-05 - -
REGISTERED AGENT NAME CHANGED 2013-11-05 PALACIO, CATALINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-25 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL 33612 -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 1502 W. BUSCH BLVD., SUITE H-2, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2009-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001462267 TERMINATED 1000000529699 HILLSBOROU 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000783220 TERMINATED 1000000241562 HILLSBOROU 2011-11-21 2021-11-30 $ 453.75 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 2012-05-01
ANNUAL REPORT 2011-03-25
REINSTATEMENT 2010-11-11
REINSTATEMENT 2009-07-27
Off/Dir Resignation 2007-06-26
Domestic Profit 2007-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State