Search icon

UNITED RELIABLE AUTO CARRIERS INC.

Company Details

Entity Name: UNITED RELIABLE AUTO CARRIERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2012 (12 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: P12000093499
FEI/EIN Number 80-0819547
Address: 6000 park of commerce blvd, ste E-105, Boca Raton, FL, 33487, US
Mail Address: 6000 park of commerce blvd, ste E-105, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mattia Thomas Jr. Agent 6000 park of commerce blvd, Boca Raton, FL, 33487

Chief Executive Officer

Name Role Address
Mattia thomas vp Chief Executive Officer 6000 park of commerce blvd, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104236 AUTO SPEED SHIPPING EXPIRED 2017-09-19 2022-12-31 No data 9858 GLADES RD, #752, BOCA RATON, FL 33434, FL, 33434
G15000062930 RELIABLE UNITED AUTO TRANSPORTATION INC EXPIRED 2015-06-18 2020-12-31 No data 3350 NW 2ND AVE, STE A28-105, BOCA RATON, FL, 33431
G15000043317 ELITE UNITED AUTO TRANSPORT & LOGISTICS LLC EXPIRED 2015-04-30 2020-12-31 No data 3350 NW 2ND AVE, STE A28-105, BOCA RATON, FL, 33431
G14000014317 RELIABLE UNITED AUTO TRANSPORT INC. EXPIRED 2014-02-10 2019-12-31 No data 5970 SW 18TH AVE, SUITE 101, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6000 park of commerce blvd, ste E-105, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-04-28 6000 park of commerce blvd, ste E-105, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6000 park of commerce blvd, ste E-105, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 Mattia, Thomas, Jr. No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-11-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State