Search icon

UNLIMITED HOME SERVICE.INC - Florida Company Profile

Company Details

Entity Name: UNLIMITED HOME SERVICE.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED HOME SERVICE.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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P15000027911
FEI/EIN Number 47-3613435

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

Address: 2353 WATERSIDE DR, PALM SPRINGS, FL, 33461, US
Mail Address: 2353 WATERSIDE DR, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR PERILLA YOLANDA President 2353 WATERSIDE DR, PALM SPRINGS, FL, 33461
PERILLA JOSE Vice President 2353 WATERSIDE DR, PALM SPRINGS, FL, 33461
TOVAR PERILLA YOLANDA Agent 2353 WATERSIDE DR, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2353 WATERSIDE DR, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2353 WATERSIDE DR, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-04-07 2353 WATERSIDE DR, PALM SPRINGS, FL 33461 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 TOVAR PERILLA, YOLANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000305793 ACTIVE 50-2020-SC-004307-XXXX-NB FIFTEENTH JUDICIAL CIRCUIT 2020-09-14 2025-09-25 $8,351.60 MARTIN SHAW, 10223 HUNT CLUB LANE, PALM BEACH GARDENS

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-19
Domestic Profit 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State