Search icon

UNITED CRUSHER CORP - Florida Company Profile

Company Details

Entity Name: UNITED CRUSHER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CRUSHER CORP 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 Jan 2018 (7 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P18000006412
FEI/EIN Number 82-4131836

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

Address: 16833 SE 19TH CT, SUMMERFIELD, FL, 34491, US
Mail Address: 2585 SE 159TH LANE RD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON MARIA C Treasurer 2585 SE 159TH LANE RD, SUMMERFIELD, FL, 34491
GINEBRA CESAR President 16833 SE 19TH CT, SUMMERFIELD, FL, 34491
CINTRON MARIA C Agent 2585 SE 159TH LANE RD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 16833 SE 19TH CT, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2020-06-29 16833 SE 19TH CT, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2585 SE 159TH LANE RD, SUMMERFIELD, FL 34491 -
AMENDMENT 2018-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-14
Amendment 2018-05-21
Domestic Profit 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State