Search icon

UNITED FREIGHT OF AMERICA, CORP.

Company Details

Entity Name: UNITED FREIGHT OF AMERICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000042278
FEI/EIN Number 270166828
Address: 214 NW 5th Ave, Hallandale, FL, 33009, US
Mail Address: 1856 N. Nob Hill Road, #171, Plantation, FL, 33322, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gabison Sagi Agent 1856 N. Nob Hill Road, Plantation, FL, 33322

President

Name Role Address
Gabison Sagi President 1856 N. Nob Hill Road, Plantation, FL, 33322

Manager

Name Role Address
GABISON ADI Manager 1856 N. Nob Hill Road, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-19 Gabison, Sagi No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1856 N. Nob Hill Road, #171, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2015-04-27 214 NW 5th Ave, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 214 NW 5th Ave, Hallandale, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000867092 LAPSED 1000000626697 PASCO 2014-05-13 2024-08-01 $ 827.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000867076 ACTIVE 1000000626692 BROWARD 2014-05-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000867084 ACTIVE 1000000626696 COLUMBIA 2014-05-09 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000027475 TERMINATED 1000000393083 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-24
ANNUAL REPORT 2014-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State