Search icon

U.D.B.S., INC

Company Details

Entity Name: U.D.B.S., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000055470
FEI/EIN Number 270449959
Address: 2912 W SAN RAFAEL ST, TAMPA, FL, 33629, US
Mail Address: 2912 W SAN RAFAEL ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ARCHER JAMES E Agent 2912 W SAN RAFAEL ST, TAMPA, FL, 33629

President

Name Role Address
ARCHER JAMES E President 2912 W SAN RAFAEL ST, TAMPA, FL, 33629

Director

Name Role Address
ARCHER NANCY Director 2912 W SAN RAFAEL ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110729 TENDER CARE PROPERTY SERVICES EXPIRED 2017-10-06 2022-12-31 No data 340 PINELLAS BAYWAY SOUTH, UNIT 305, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-27 ARCHER, JAMES E. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2912 W SAN RAFAEL ST, 305, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2912 W SAN RAFAEL ST, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2018-04-23 2912 W SAN RAFAEL ST, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State