Search icon

UNITED GLOBAL PAINTING AND SERVICES, CORP.

Company Details

Entity Name: UNITED GLOBAL PAINTING AND SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2007 (17 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P07000125963
FEI/EIN Number 261451831
Address: 9403 Daney Street, Gotha, FL, 34743, US
Mail Address: 9403 Daney Street, Gotha, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PARRA GLADYS E Agent 9403 Daney Street, Gotha, FL, 34743

President

Name Role Address
PARRA GLADYS E President 9403 Daney Street, Gotha, FL, 34743

Treasurer

Name Role Address
PARRA GLADYS E Treasurer 9403 Daney Street, Gotha, FL, 34743

Director

Name Role Address
PARRA GLADYS E Director 9403 Daney Street, Gotha, FL, 34743
MILLAN JAIRO A Director 9403 Daney Street, Gotha, FL, 34743

Vice President

Name Role Address
MILLAN JAIRO A Vice President 9403 Daney Street, Gotha, FL, 34743

Secretary

Name Role Address
MILLAN JAIRO A Secretary 9403 Daney Street, Gotha, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9403 Daney Street, Gotha, FL 34743 No data
CHANGE OF MAILING ADDRESS 2021-04-28 9403 Daney Street, Gotha, FL 34743 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9403 Daney Street, Gotha, FL 34743 No data
PENDING REINSTATEMENT 2012-03-19 No data No data
REINSTATEMENT 2012-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000812308 TERMINATED 1000000379936 ORANGE 2012-10-12 2032-10-31 $ 319.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000825110 TERMINATED 1000000361887 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State