Entity Name: | UNITED CAR CARE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED CAR CARE OF FLORIDA, 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: | 05 Feb 2014 (11 years ago) |
Document Number: | P14000011096 |
FEI/EIN Number |
32-0432990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 S. Quebec Street, SUITE 110, GREENWOOD VILLAGE, CO, 80111, US |
Mail Address: | P.O. Box 3988, GREENWOOD VILLAGE, CO, 80155-3988, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADOCHONSKI BERNARD SII | President | P.O. Box 3988, GREENWOOD VILLAGE, CO, 801553988 |
Angold Rory | Exec | 5700 S. Quebec Street, GREENWOOD VILLAGE, CO, 80111 |
COMBS BERT L | Agent | 301 S. BRONOUGH STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 5700 S. Quebec Street, SUITE 110, GREENWOOD VILLAGE, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 5700 S. Quebec Street, SUITE 110, GREENWOOD VILLAGE, CO 80111 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State