Entity Name: | UNIFIED DIVERSITIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000034573 |
Address: | 6239 11TH AVE, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6239 11TH AVE, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RONALD B | Agent | 6239 11TH AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
FARLEY TORRY | President | 3550 NW 24TH BLV #206, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SMITH RONALD B | Vice President | 6239 11TH AVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 6239 11TH AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 6239 11TH AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 6239 11TH AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 6239 11TH AVE, NEW PORT RICHEY, FL 34653 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000742899 | TERMINATED | 1000000632714 | PINELLAS | 2014-05-30 | 2034-06-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
Domestic Profit | 2012-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State