Search icon

UGREAN INC - Florida Company Profile

Company Details

Entity Name: UGREAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UGREAN 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: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P14000097873
FEI/EIN Number 47-2477210

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

Address: 9031 Horizon Pointe Trail, Windermere, FL, 34786, US
Mail Address: 9031 Horizon Pointe Trail, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHARIBYAN VAHE President 9031 HORIZON POINTE Trail, windermere, FL, 34786
gharibyan meline Chief Executive Officer 9031 Horizon pointe trail, windermere, FL, 34786
Ghahramanyants Marine Agent 11189 S Orange Blossom Trl Suite 108, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 9031 Horizon Pointe Trail, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-12-28 9031 Horizon Pointe Trail, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11189 S Orange Blossom Trl Suite 108, Orlando, FL 32837 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 Ghahramanyants, Marine -
REINSTATEMENT 2019-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-09-22 - -
AMENDMENT 2015-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-11-18
AMENDED ANNUAL REPORT 2021-11-21
AMENDED ANNUAL REPORT 2021-09-04
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-16
REINSTATEMENT 2019-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State