Search icon

UNLIMITED SOLAR TECHNOLOGY CORP - Florida Company Profile

Company Details

Entity Name: UNLIMITED SOLAR TECHNOLOGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED SOLAR TECHNOLOGY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000021972
FEI/EIN Number 46-5039089

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

Address: 4520 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4520 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALMADGE JUSTIN C President 4520 Hollywood Blvd, Hollywood, FL, 33021
TALMADGE JUSTIN C Agent 4520 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133275 UNLIMITED SOLAR EXPIRED 2017-12-06 2022-12-31 - 4520 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
G17000058384 R BROS GREEN ENERGY EXPIRED 2017-05-25 2022-12-31 - 1855 GRIFFIN ROAD, SUITE A455, DANIA BEACH, FL, 33004
G17000010372 GLOBAL SOLAR ALLIANCE EXPIRED 2017-01-27 2022-12-31 - 1855 GRIFFIN RD. A455, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 4520 Hollywood Blvd, Hollywood, FL 33021 -
AMENDMENT 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 4520 Hollywood Blvd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-12-06 4520 Hollywood Blvd, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724698 ACTIVE CAC23017076 17TH JUD CIR BROWARD CTY FL 2024-10-04 2029-11-15 $29,609.05 DAVID M. WOLF, 2312 SEA ISLAND DRIVE, FORT LAUDERDALE, FL 33301
J24000616563 ACTIVE CAC23017076 CIR CT 17TH JUD BROWARD CTY FL 2024-05-31 2029-09-25 $24,814.97 DAVID M. WOLF, 2312 SEA ISLAND DRIVE, FORT LAUDERDALE, FL 33301
J23000090225 ACTIVE 1000000945077 BROWARD 2023-02-23 2033-03-01 $ 565.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000408056 TERMINATED CACE22001482 17TH JUDICIAL/BROWARD COUNTY 2022-07-15 2027-08-30 $44,623.78 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751
J22000313736 ACTIVE 1000000926694 BROWARD 2022-06-22 2032-06-29 $ 687.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-28
Amendment 2018-08-16
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416507108 2020-04-11 0455 PPP 4520 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021-6612
Loan Status Date 2021-08-05
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244207
Loan Approval Amount (current) 244207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-6612
Project Congressional District FL-25
Number of Employees 55
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8223608509 2021-03-09 0455 PPS 4520 Hollywood Blvd, Hollywood, FL, 33021-6612
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240372
Loan Approval Amount (current) 240372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6612
Project Congressional District FL-25
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State