Search icon

U DU IT, INC - Florida Company Profile

Company Details

Entity Name: U DU IT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U DU IT, 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: 24 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000044489
FEI/EIN Number 272714484

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

Address: 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
Mail Address: 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUANNES BCHARA B Director 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
MOUANNES BCHARA B President 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
MOUANNES BCHARA B Secretary 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
MOUANNES BCHARA B Treasurer 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467
MOUANNES BCHARA B Agent 7305 PINE FOREST CIR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037181 BETTER YOLK, EXPIRED 2018-03-20 2023-12-31 - 1920 VIZCAINO CT, ESCONDIDO, CA, 92026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-05 7305 PINE FOREST CIR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-05-05 7305 PINE FOREST CIR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-05 7305 PINE FOREST CIR, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2011-03-25 MOUANNES, BCHARA B -
AMENDMENT 2011-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463001 TERMINATED 1000000460357 PALM BEACH 2013-01-23 2023-02-20 $ 553.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000297680 TERMINATED 1000000370113 PALM BEACH 2013-01-03 2023-02-06 $ 1,412.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-03-25
Amendment 2011-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State