Search icon

UBIF 3 CO - Florida Company Profile

Company Details

Entity Name: UBIF 3 CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UBIF 3 CO 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 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000011729
FEI/EIN Number 271864164

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

Address: 14426A N DALE MABRY HIGHWAY, TAMPA, FL, 33618
Mail Address: 7205 CURRY FORD RD, SUITE 2, ORLANDO, FL, 32822
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO EDWARD D President 9730 MOSS ROSE WAY, ORLANDO, FL, 32832
WETHERILL JUSTIN Vice President 150 E ROBINSON ST UNIT 3503, ORLANDO, FL, 32801
REIFF DAVID Vice President 2484 LANCIEN CT, ORLANDO, FL, 32826
TRUJILLO EDWARD Treasurer 9730 MOSS ROSE WAY, ORLANDO, FL, 32832
WETHERILL JUSTIN Secretary 150 E ROBINSON ST UNIT 3503, ORLANDO, FL, 32801
REIFF DAVID Agent 11779 E COLONIAL DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023883 UBREAKIFIX EXPIRED 2010-03-15 2015-12-31 - 14426A N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 11779 E COLONIAL DR, ORLANDO, FL 32817 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470816 TERMINATED 1000000475903 HILLSBOROU 2013-02-13 2023-02-20 $ 400.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-09-30
Domestic Profit 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State