Search icon

UST LAS COLINAS CORPORATION - Florida Company Profile

Company Details

Entity Name: UST LAS COLINAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UST LAS COLINAS CORPORATION 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P14000022767
FEI/EIN Number 46-5297672

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

Address: 4705 SOUTH APOPKA-VINELAND ROAD, SUITE 201, C/O ESTEIN & ASSOCIATES USA, LTD., ORLANDO, FL, 32819
Mail Address: 4705 SOUTH APOPKA-VINELAND ROAD, SUITE 201, C/O ESTEIN & ASSOCIATES USA, LTD., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF ORLANDO Agent -
Estein Lothar President 4705 SOUTH APOPKA-VINELAND ROAD, ORLANDO, FL, 32819
Fair Lance Vice President 4705 SOUTH APOPKA-VINELAND ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2014-03-20 UST LAS COLINAS CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01
Name Change 2014-03-20
Domestic Profit 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State