Entity Name: | U.B. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.B. GROUP, 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: | 26 Jun 2015 (10 years ago) |
Document Number: | P15000055825 |
FEI/EIN Number |
47-4432339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 ARGENTIA ROAD, MISSISSAUGA, ON, L5N 3S7, CA |
Mail Address: | 1770 ARGENTIA ROAD, MISSISSAUGA, ON, L5N 3S7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE G. PAPPAS, P.A. | Agent | - |
KARAMOUNTZOS KONSTANDINOS | Director | 1770 ARGENTIA ROAD, MISSISSAUGA, ON, L5N 37 |
KARAMOUNTZOS KONSTANDINOS | President | 1770 ARGENTIA ROAD, MISSISSAUGA, ON, L5N 37 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 1770 ARGENTIA ROAD, MISSISSAUGA, ONTARIO L5N 3S7 CA | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 1770 ARGENTIA ROAD, MISSISSAUGA, ONTARIO L5N 3S7 CA | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | GEORGE G. PAPPAS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1822 N. BELCHER AVENUE, SUITE 200, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State