Search icon

DARYL L UNNASCH, CO. P.A. - Florida Company Profile

Company Details

Entity Name: DARYL L UNNASCH, CO. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARYL L UNNASCH, CO. P.A. 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000073803
FEI/EIN Number 47-1775225

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

Mail Address: 1374 BEACON CIRCLE, WELLINGTON, FL, 33414, US
Address: 424 NE 103RD ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNNASCH DARYL L President 424 NE 103RD ST, MIAMI SHORES, FL, 33138
UNNASCH DARYL L Agent 424 NE 103RD ST, MIAMI BEACH, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-11-09 DARYL L UNNASCH, CO. P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 424 NE 103RD ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-11-09 UNNASCH, DARYL L -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 424 NE 103RD ST, MIAMI BEACH, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Name Change 2017-11-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State