Entity Name: | UNITED DME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED DME, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 2008 (17 years ago) |
Document Number: | P08000005356 |
FEI/EIN Number |
743247932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1524 Sutschek St NE, Palm Bay, FL, 32907, US |
Mail Address: | 1524 Sutschek St NE, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON ROGER | Secretary | 4418 Reseda Way, Rockledge, FL, 32955 |
HENDERSON ROGER | President | 1524 Sutschek St NE, Palm Bay, FL, 32907 |
HENDERSON ROGER | Vice President | 4418 Reseda Way, Rockledge, FL, 32955 |
HENDERSON ROGER | Treasurer | 4418 Reseda Way, Rockledge, FL, 32955 |
SCHNALL & CADOGAN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 1028 Altair Way, Grant-Valkaria, FL 32950 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 1028 Altair Way, Grant-Valkaria, FL 32950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1524 Sutschek St NE, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1524 Sutschek St NE, Palm Bay, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State