Search icon

U BID CAPITAL INC. - Florida Company Profile

Company Details

Entity Name: U BID CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U BID CAPITAL 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: 03 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000047516
FEI/EIN Number 84-1853895

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

Address: 650 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 4900NE 18th Ct, Ocala, FL, 34479, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
STERN SAMUEL S Authorized Member 650 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148041 OXPECK ACTIVE 2021-11-04 2026-12-31 - 4900 NE 18TH CT, OCALA, FL, 34479
G21000067641 FLAT FEE CIM ACTIVE 2021-05-18 2026-12-31 - 650 CLEVELAND ST, CLEARWATER, FL, 33755
G19000095729 PACK STAGE MOVE EXPIRED 2019-08-30 2024-12-31 - 650 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 650 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-06-10 650 CLEVELAND ST, CLEARWATER, FL 33755 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-06-03
Off/Dir Resignation 2019-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State