Search icon

UNCLAIMED REFUND LOCATORS INC.

Company Details

Entity Name: UNCLAIMED REFUND LOCATORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000022102
FEI/EIN Number 82-0781185
Address: 8520 Government Drive, Suite 1, New Port Richey, FL 34654
Mail Address: 3516 Floramar Terrace, New Port Richey, FL 34652
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Morales, Julio M Agent 8520 Government Drive, Suite 1, New Port Richey, FL 34654

President

Name Role Address
MORALES, JULIO M President 8520 Government Drive, Suite 1 New Port Richey, FL 34654

Vice President

Name Role Address
MORALES, RUTH N Vice President 8520 Government Drive, Suite 1 New Port Richey, FL 34654

Secretary

Name Role Address
Morales, Natasha N Secretary 8520 Government Drive, Suite 1 New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-07-15 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
NAME CHANGE AMENDMENT 2021-02-22 UNCLAIMED REFUND LOCATORS INC. No data
AMENDMENT AND NAME CHANGE 2019-10-03 AIR DUCT CLEANING PROS INC. No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Morales, Julio M No data

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-08
Amendment and Name Change 2019-10-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-03-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State