Search icon

UBIF 1 CO - Florida Company Profile

Company Details

Entity Name: UBIF 1 CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UBIF 1 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000018913
FEI/EIN Number 272153834

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

Address: 5833 S GOLDENROD RD, ORLANDO, FL, 32822, US
Mail Address: 5833 S GOLDENROD RD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonilla Jorge President 15508 Perdido Dr, ORLANDO, FL, 32828
Bonilla Michael Vice President 1450 SE Buckingham Ter, Port St Lucie, FL, 34952
Bonilla Isimer Y Treasurer 15508 Perdido Drive, Orlando, FL, 32828
REIFF DAVID Agent 7205 CURRY FORD RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 5833 S GOLDENROD RD, SUITE H, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2016-04-30 5833 S GOLDENROD RD, SUITE H, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000281891 TERMINATED 1000000742273 ORANGE 2017-05-03 2037-05-18 $ 3,185.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000281917 TERMINATED 1000000742276 ORANGE 2017-05-03 2037-05-18 $ 877.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000281909 TERMINATED 1000000742274 ORANGE 2017-05-03 2027-05-18 $ 392.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000795215 TERMINATED 1000000727279 ORANGE 2016-12-02 2036-12-16 $ 10,989.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000595748 TERMINATED 1000000703393 ORANGE 2016-01-26 2026-09-09 $ 272.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114763 TERMINATED 1000000703392 ORANGE 2016-01-26 2036-02-10 $ 6,010.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001131107 TERMINATED 1000000700604 ORANGE 2015-12-01 2035-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000436695 TERMINATED 1000000700569 ORANGE 2015-11-30 2026-07-20 $ 360.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001131099 TERMINATED 1000000700558 ORANGE 2015-11-30 2035-12-17 $ 3,497.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000473815 TERMINATED 1000000669493 ORANGE 2015-03-30 2035-04-17 $ 9,992.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-11-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-09
Domestic Profit 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State