Search icon

UNITED QUALITY TRIM, INC. - Florida Company Profile

Company Details

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

UNITED QUALITY TRIM, 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: 19 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000035808
FEI/EIN Number 82-1316380

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

Address: 944 RACHEL DR., UNIT A, FORT WALTON BEACH, FL, 32547
Mail Address: 944 RACHEL DR., UNIT A, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO FELIPE President 944 RACHEL DR., FORT WALTON BEACH, FL, 32547
MARSH CHRISTOPHER Agent 9534 NAVARRE PARKWAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-21 - -
REGISTERED AGENT NAME CHANGED 2019-05-21 MARSH, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 9534 NAVARRE PARKWAY, NAVARRE, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-02-27
REINSTATEMENT 2019-05-21
Domestic Profit 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State