Search icon

UNITED A4E, INC. - Florida Company Profile

Company Details

Entity Name: UNITED A4E, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED A4E, 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: 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000060637
Address: 6006 LAFAYETTE STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO BOX 52, PORT RICHEY, FL, 34673, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHRISTOPHER Director PO BOX 52, PORT RICHEY, FL, 34673
GIBBS TERESA Agent 6006 LAFAYETTE STREET, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097010 SPRING HILL CANDLE CO ACTIVE 2023-08-18 2028-12-31 - PO BOX 52, PORT RICHEY, FL, 34673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2023-05-05 - -
REGISTERED AGENT NAME CHANGED 2023-05-05 GIBBS, TERESA -
CHANGE OF MAILING ADDRESS 2023-05-05 6006 LAFAYETTE STREET, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2022-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-06-28 - -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2023-05-05
REINSTATEMENT 2022-07-21
Amendment 2021-06-28
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State