Search icon

URBAN ENFORCEMENT & PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: URBAN ENFORCEMENT & PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN ENFORCEMENT & PROTECTION, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000010449
FEI/EIN Number 271818223

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

Address: 2431 aloma ave., winter park, FL, 32792, US
Mail Address: 1746 E. SILVER STAR RD, SUITE 142, OCOEE, FL, 34761
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER JOSHUA R President 1746 E. Silver Star Rd, Ocoee, FL, 34761
MERCER JOSHUA R Agent 1746 E. Silver Star Rd., Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030163 PRO SECURITY EXPIRED 2011-03-24 2016-12-31 - 1746 E. SILVER STAR RD, SUITE 142, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2431 aloma ave., suite 148, winter park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1746 E. Silver Star Rd., Suite 142, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-03-24 2431 aloma ave., suite 148, winter park, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107714 TERMINATED 1000000774152 ORANGE 2018-03-02 2038-03-14 $ 937.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000846252 LAPSED 1000000618680 ORANGE 2014-04-25 2024-08-01 $ 1,995.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000425560 TERMINATED 1000000599562 ORANGE 2014-03-25 2034-04-03 $ 409.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001573949 TERMINATED 1000000524280 ORANGE 2013-08-30 2023-10-29 $ 998.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-24
Domestic Profit 2010-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State