Search icon

UBAR REALTY, INC - Florida Company Profile

Company Details

Entity Name: UBAR REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UBAR REALTY, 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: 29 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P09000089955
FEI/EIN Number 271241131

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

Address: 540 NW UNIVERSITY BLVD, 110, PORT ST LUCIE, FL, 34986
Mail Address: 540 NW UNIVERSITY BLVD, 110, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UVANNE ROSE President 540 NW UNIVERSITY BLVD, PORT ST LUCIE, FL, 34986
ROSE KARL Vice President 5178 NW RUGBY DRIVE, PORT ST LUCIE, FL, 34983
CLARKE RaeAnne Secretary 5178 NW Rugby Drive, PORT ST LUCIE, FL, 34983
UBAR PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 540 NW UNIVERSITY BLVD, Suite # 110, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2013-04-12 UBAR PROPERTY MANAGEMENT SERVICES, LLC -
REINSTATEMENT 2010-09-28 - -
CHANGE OF MAILING ADDRESS 2010-09-28 540 NW UNIVERSITY BLVD, 110, PORT ST LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State