Search icon

UNIQUE AUTO SPORT, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE AUTO SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE AUTO SPORT, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000010186
FEI/EIN Number APPLIED FOR

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

Mail Address: P.O. BOX 280018, TAMPA, FL, 33682, US
Address: 10013 N. Florida Ave., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO YOLANDA Director 10013 N. Florida Ave., Tampa, FL, 33612
COLLADO YOLANDA President 10013 N. Florida Ave., Tampa, FL, 33612
COLLADO YOLANDA Secretary 10013 N. Florida Ave., Tampa, FL, 33612
COLLADO YOLANDA Treasurer 10013 N. Florida Ave., Tampa, FL, 33612
BROD SHERMAN MEsq. Agent 304 S. Plant Ave., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053587 LATITUDES EXPIRED 2013-06-05 2018-12-31 - 13205 GULF BLVD, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10013 N. Florida Ave., Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 304 S. Plant Ave., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2013-04-04 BROD, SHERMAN M, Esq. -
CHANGE OF MAILING ADDRESS 2011-03-22 10013 N. Florida Ave., Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-03-22
Domestic Profit 2010-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State