Entity Name: | UNIQUE WHEEL PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIQUE WHEEL PROS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2016 (9 years ago) |
Document Number: | P12000008978 |
FEI/EIN Number |
454390515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 RIDGE LANE, PALM HARBOR, FL, 34684, US |
Mail Address: | P O BOX 203, OLDSMAR, FL, 34677, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOURDINE ANTONIO | President | 2620 RIDGE LANE, PALM HARBOR, FL, 34684 |
GOURDINE ANTONIO | Secretary | 2620 RIDGE LANE, PALM HARBOR, FL, 34684 |
VAN METER RITA R | Agent | 11830 Castine Street, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | VAN METER, RITA ROSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 11830 Castine Street, NEW PORT RICHEY, FL 34654 | - |
NAME CHANGE AMENDMENT | 2016-05-26 | UNIQUE WHEEL PROS, INC. | - |
REINSTATEMENT | 2014-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 2620 RIDGE LANE, PALM HARBOR, FL 34684 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
Name Change | 2016-05-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State