Search icon

FLORIDA UTF GUNN HIGHWAY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UTF GUNN HIGHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA UTF GUNN HIGHWAY, 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: 08 Jan 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000001457
FEI/EIN Number 650373809

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

Address: % UNITED TRUST FUND, 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 33131-2851
Mail Address: % UNITED TRUST FUND, 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 33131-2851
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMB SIDNEY Director % 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 331312851
NOLAN JAMES Q Director % 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 331312851
BERLINER LILLIAN Director % 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 331312851
BERLINER GEORGE Director % 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 331312851
LEVINE BRUCE M Agent 5310 N.W. 33RD AVE., FORT LAUDERDALE, FL, 33309
BERLINER FRED Director % 701 BRICKELL AVE., SUITE 1300, MIAMI, FL, 331312851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State