Search icon

UNIK HEATING & COOLING, INC - Florida Company Profile

Company Details

Entity Name: UNIK HEATING & COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIK HEATING & COOLING, 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: 11 Oct 2018 (7 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: P18000085563
FEI/EIN Number 832285597

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

Address: 401 Forest Oak Dr, Seffner, FL, 33584, US
Mail Address: 401 Forest Oak Dr, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JUAN President 401 Forest Oak Dr, Seffner, FL, 33584
RODRIGUEZ BOSCH CARLOS Secretary 401 Forest Oak Dr, Seffner, FL, 33584
LICENSE EXAM SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 License Exam Services, LLC -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 4713 WEBBER ST, SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 401 Forest Oak Dr, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-02-18 401 Forest Oak Dr, Seffner, FL 33584 -
AMENDMENT 2018-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762698 TERMINATED 1000000848531 HILLSBOROU 2019-11-13 2039-11-20 $ 3,661.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-18
Amendment 2018-12-05
Domestic Profit 2018-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State