Search icon

S.U.J. UNITED INC.

Company Details

Entity Name: S.U.J. UNITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000026073
FEI/EIN Number 320243135
Address: 6816 SW 86TH TERRACE, GAINESVILLE, FL, 32608, US
Mail Address: 6816 SW 86TH TERRACE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MEHUL V Agent 4010 SW 21ST TERRACE, GAINESVILLE, FL, 32608

President

Name Role Address
PATEL VARSHA H President 6816 SW 86TH TERRACE, GAINESVILLE, FL, 32608

Secretary

Name Role Address
PATEL BHUPENDRA M Secretary 2220 NW 54TH TERRACE, GAINESVILLE, FL, 32605

Officer

Name Role Address
PATEL MEHUL V Officer 4010 SW 21ST TERRACE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094407 UNIVERSITY LIQUORS EXPIRED 2013-09-24 2018-12-31 No data 105 SW 34TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 6816 SW 86TH TERRACE, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2015-01-12 6816 SW 86TH TERRACE, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2009-06-17 PATEL, MEHUL V No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 4010 SW 21ST TERRACE, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2009-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State