Search icon

U.F., INC. - Florida Company Profile

Company Details

Entity Name: U.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.F., 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: 04 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000001914
FEI/EIN Number 593155373

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

Address: 7400 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 7400 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN D Director 7400 PARK BLVD, PINELLAS PARK, FL, 33781
SMITH STEVEN D Agent 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 7400 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2002-05-01 7400 PARK BLVD, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 7400 PARK BLVD, PINELLAS PARK, FL 33781 -
AMENDMENT AND NAME CHANGE 1999-09-07 U.F., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000094276 LAPSED 0000488697 13733 02256 2004-07-28 2024-09-01 $ 78,190.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149
J04000094284 LAPSED 0000488698 13733 02255 2004-07-28 2024-09-01 $ 13,052.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149

Documents

Name Date
Off/Dir Resignation 2003-10-23
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-15
Amendment and Name Change 1999-09-07
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State