Search icon

UNIQUE EXPRESS PRINTS INC.

Company Details

Entity Name: UNIQUE EXPRESS PRINTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000069541
FEI/EIN Number 474816849
Address: 511 Mulberry Lane, Davie, FL, 33325, US
Mail Address: 511 Mulberry Lane, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDS Brenote S Agent 511 Mulberry Lane, Davie, FL, 33325

Chief Executive Officer

Name Role Address
SANDS BRENOTE Chief Executive Officer 511 Mulberry Lane, Davie, FL, 33325

President

Name Role Address
Sands Marvonne President 511 Mulberry Lane, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065029 UNIQUE EXPRESS ACTIVE 2021-05-12 2026-12-31 No data 511 MULBERRY LANE, DAVIE, FL, 33325
G21000003015 UNIQUE EXPRESS AUTO WRAPZ ACTIVE 2021-01-07 2026-12-31 No data 511 MULBERRY LANE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 511 Mulberry Lane, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 511 Mulberry Lane, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2020-04-25 511 Mulberry Lane, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2019-10-18 SANDS, Brenote S No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000118986 TERMINATED 1000000917685 BROWARD 2022-03-02 2042-03-09 $ 3,885.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-24
Amendment 2017-10-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State