Search icon

UNITED REPAIR INCORPORATED

Company Details

Entity Name: UNITED REPAIR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2020 (4 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: P20000065573
FEI/EIN Number APPLIED FOR
Address: 927 Magnolia Ave, Holly Hill, FL, 32117, US
Mail Address: 927 Magnolia Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED REPAIR INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2018 820959670 2019-05-06 UNITED REPAIR INCORPORATED 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 9042197611
Plan sponsor’s address 3435 CEDAR LN, DELAND, FL, 327247218

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UNITED REPAIR INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2017 820959670 2018-06-07 UNITED REPAIR INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 9042197611
Plan sponsor’s address 1300 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CROSS STEVE Agent 927 Magnolia Ave, Holly Hill, FL, 32117

President

Name Role Address
STEVE CROSS President 927 Magnolia Ave, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 927 Magnolia Ave, Holly Hill, FL 32117 No data
CHANGE OF MAILING ADDRESS 2021-04-29 927 Magnolia Ave, Holly Hill, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 927 Magnolia Ave, Holly Hill, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State