Search icon

UA3 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: UA3 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UA3 ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000075192
FEI/EIN Number 270904085

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

Address: 2101 S FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 1994 Varick Way, Casselberry, FL, 32707, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHALLA AJAY S President 1994 Varick Way, Casselberry, FL, 32707
BHALLA AJAY S Treasurer 1994 Varick Way, Casselberry, FL, 32707
BHALLA AJAY S Director 1994 Varick Way, Casselberry, FL, 32707
BHALLA UMA Vice President 1994 Varick Way, Casselberry, FL, 32707
BHALLA UMA Secretary 1994 Varick Way, Casselberry, FL, 32707
BHALLA UMA Director 1994 Varick Way, Casselberry, FL, 32707
BHALLA AJAY S Agent 1994 Varick way, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154155 CAFE PERKS EXPIRED 2009-09-10 2014-12-31 - 2101 FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-30 2101 S FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1994 Varick way, Casselberry, FL 32707 -
PENDING REINSTATEMENT 2011-12-06 - -
REINSTATEMENT 2011-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 2101 S FRENCH AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000141038 ACTIVE 1000000916134 SEMINOLE 2022-03-07 2032-03-23 $ 284.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281787308 2020-04-30 0491 PPP 2101 S French Ave,, Sanford, FL, 32771
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20276.71
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State