Entity Name: | UNITED MEN A TO Z CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2014 (11 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: | P14000035530 |
FEI/EIN Number | 46-5467882 |
Address: | 5321 RUTH MORRIS, WIMAUMA, FL, 33598, US |
Mail Address: | 5321 RUTH MORRIS, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JESUS J | Agent | 5321 RUTH MORRIS, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
LOPEZ JESUS J | President | 5321 RUTH MORRIS, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-15 | 5321 RUTH MORRIS, WIMAUMA, FL 33598 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-15 | 5321 RUTH MORRIS, WIMAUMA, FL 33598 | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-15 | LOPEZ, JESUS J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 5321 RUTH MORRIS, WIMAUMA, FL 33598 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000442226 | TERMINATED | 1000000830512 | HILLSBOROU | 2019-06-18 | 2029-06-26 | $ 443.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State