Search icon

UNATI STORE, INC. - Florida Company Profile

Company Details

Entity Name: UNATI STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNATI STORE, 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: 17 Aug 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: P10000067595
FEI/EIN Number 352386609

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

Address: 4200 WEST HWY 98, PANAMA CITY, FL, 32401
Mail Address: 4200 WEST HWY 98, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGINBHAI PATEL DIPIKA Vice President 307 SOUTH 7TH ST, CORDELE, GA, 31015
DHORIBHAI PATEL NAGINBHAI Secretary 836 HARRISON AVE, PANAMA CITY, FL, 32401
NAGINBHAI PATEL URVASHI Agent 117 CEDAR HAMMOCK LN, PANAMA CITY BEACH, FL, 32407
NAGINBHAI PATEL URVASHI President 117 CEDAR HAMMOCK LN, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008779 R & C GAS FOOD MART EXPIRED 2012-01-25 2017-12-31 - 4200 WESY HWY 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 117 CEDAR HAMMOCK LN, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-07-08
Domestic Profit 2010-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State