Search icon

UISM HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: UISM HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UISM HOLDINGS 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: 03 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (4 months ago)
Document Number: P09000010521
FEI/EIN Number 264248470

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

Address: 418 APPELROUTH LANE, KEY WEST, FL, 33040
Mail Address: 418 APPELROUTH LANE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORELLA PATSY President 418 APPELROUTH LANE, KEY WEST, FL, 33040
CORELLA PATSY Director 418 APPELROUTH LANE, KEY WEST, FL, 33040
SIEMINSKI DAVID Vice President 418 APPELROUTH LANE, KEY WEST, FL, 33040
SIEMINSKI DAVID Treasurer 418 APPELROUTH LANE, KEY WEST, FL, 33040
SIEMINSKI DAVID Secretary 418 APPELROUTH LANE, KEY WEST, FL, 33040
SIEMINSKI DAVID Director 418 APPELROUTH LANE, KEY WEST, FL, 33040
Corella Patsy J Agent 616 FRANCES ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101788 KEY WEST NETWORK EXPIRED 2017-09-07 2022-12-31 - 418, KEY WEST, FL, 33040
G17000093639 KEY WEST LIVE CONNECT EXPIRED 2017-08-23 2022-12-31 - 418 APPELROUTH LN, KEY WEST, FL, 33040
G13000004844 KEY WEST MR/MS LEATHER EXPIRED 2013-01-14 2018-12-31 - 418 APPELROUTH LANE, KEY WEST, FL, 33040
G09000157711 FENTEROTICA KEY WEST EXPIRED 2009-09-18 2014-12-31 - 616 FRANCES ST, KEY WEST, FL, 33040
G09000156896 FANTEROTICA EXPIRED 2009-09-18 2014-12-31 - 616 FRANCES ST, KEY WEST, FL, 33040
G09044900201 KEY WEST LEATHER MASTER EXPIRED 2009-02-13 2014-12-31 - 1107 KEY PLAZA PMB 122, KEY WEST, FL, 33040
G09044900200 LEATHER MASTER KEY WEST EXPIRED 2009-02-13 2014-12-31 - 1107 KEY PLAZA PMB 122, KEY WEST, FL, 33040
G09044900198 LEATHER MASTER EXPIRED 2009-02-13 2014-12-31 - 1107 KEY PLAZA PMB 122, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
REGISTERED AGENT NAME CHANGED 2024-11-22 Corella , Patsy J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 616 FRANCES ST, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 418 APPELROUTH LANE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-04-25 418 APPELROUTH LANE, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520662 TERMINATED 1000000902745 MONROE 2021-09-29 2041-10-13 $ 2,164.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000299341 TERMINATED 1000000891457 MONROE 2021-06-09 2041-06-16 $ 2,934.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000299358 TERMINATED 1000000891458 MONROE 2021-06-09 2031-06-16 $ 1,019.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000602227 TERMINATED 1000000793991 DADE 2018-08-15 2038-08-29 $ 1,063.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814097201 2020-04-28 0455 PPP 418 Appelrouth Lane, Key West, FL, 33040
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7028.33
Loan Approval Amount (current) 7028.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 2
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7121.91
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State