Search icon

UNA INC.

Company Details

Entity Name: UNA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: P11000006654
FEI/EIN Number 274620125
Address: 420 EAST BYRD AVE, BONIFAY, FL, 32425, US
Mail Address: 420 EAST BYRD AVE, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
ismail humza Agent 420 E Byrd Ave, BONIFA, FL, 32425

President

Name Role Address
ISMAIL humza S President 404 Bainbridge rd, panama city beach, FL, 32413

Vice President

Name Role Address
anees mohammad Vice President 110 jernigan ave., BONIFA, FL, 32425

Secretary

Name Role Address
ismail humza S Secretary 404 bainbridge rd, panama city beach, FL, 32412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052128 AUTO CITY ACTIVE 2023-04-25 2028-12-31 No data 420 E BYRD AVE, BONIFAY, FL, 32425--300
G11000033596 AUTO CITY EXPIRED 2011-04-05 2016-12-31 No data 110 JERNIGAN AVE., BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 420 E Byrd Ave, BONIFA, FL 32425 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 420 EAST BYRD AVE, BONIFAY, FL 32425 No data
CHANGE OF MAILING ADDRESS 2023-05-16 420 EAST BYRD AVE, BONIFAY, FL 32425 No data
REGISTERED AGENT NAME CHANGED 2022-07-28 ismail, humza No data
AMENDMENT 2011-04-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-07-28
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State