Search icon

UF 26 CORP - Florida Company Profile

Company Details

Entity Name: UF 26 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UF 26 CORP 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: 17 Feb 2012 (13 years ago)
Document Number: P12000016487
FEI/EIN Number 45-4562367

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

Address: 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOPSI WULFF AGUSTIN President 6900 S PLATTE CANYON ROAD, LITTLETON, CO, 80128
SCOPSI WULFF SANTIAGO Secretary 12400 INDIAN MOUND ROAD, LAKE WORTH, FL, 33414
GONZALEZ PATRICIO Manager 175 SW 7TH. STREET, MIAMI, FL, 33130
WULFF AGUSTIN Agent 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 WULFF, AGUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-02-19 1100 Crestwood Ct S 1113, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State