Search icon

UNITED FREIGHT FORWARDERS, INC - Florida Company Profile

Company Details

Entity Name: UNITED FREIGHT FORWARDERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNITED FREIGHT FORWARDERS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000093550
FEI/EIN Number 27-3695433

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

Address: 3261 Phillips hwy, JACKSONVILLE, FL 32207
Mail Address: 9745 Touchton rd, apt 3104, JACKSONVILLE, FL 32246
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kulbaka, Valentyn Agent 9745 Touchton rd, apt 3104, JACKSONVILLE, FL 32246
Kulbaka, Valentyn President 9745 Touchton rd, apt 3104 JACKSONVILLE, FL 32246
KATENOV, ARMAN Vice President PO BOX 47871, JACKSONVILLE, FL 32247

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-11-11 3261 Phillips hwy, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-11-11 Kulbaka, Valentyn -
REGISTERED AGENT ADDRESS CHANGED 2015-11-11 9745 Touchton rd, apt 3104, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3261 Phillips hwy, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000530552 TERMINATED 1000000753156 DUVAL 2017-09-06 2037-09-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000476160 ACTIVE 1000000753155 DUVAL 2017-08-09 2027-08-16 $ 1,165.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000588367 LAPSED 1000000593450 DUVAL 2014-03-10 2024-05-09 $ 1,852.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000056373 TERMINATED 1000000570040 DUVAL 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001055733 TERMINATED 1000000438523 DUVAL 2012-12-13 2032-12-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-11-11
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-05
AMENDED ANNUAL REPORT 2014-11-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State