Search icon

UNLIMITED SUPPLIES OF AMERICA, INC.

Company Details

Entity Name: UNLIMITED SUPPLIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 1993 (32 years ago)
Document Number: P93000051124
FEI/EIN Number 59-3191955
Address: 11582 N. WILLIAMS ST., Suite 401, DUNNELLON, FL 34432
Mail Address: 11582 N Williams St, Suite 401, DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FARRIS, KRISTOPHER L Agent 1533 SE 18th Ave, Ocala, FL 34471

President

Name Role Address
FARRIS, KRISTOPHER L President 1533 SE 18th Ave, Ocala, FL 34471

Chief Executive Officer

Name Role Address
FARRIS, KRISTOPHER L Chief Executive Officer 1533 SE 18th Ave, Ocala, FL 34471

Vice President

Name Role Address
Fowler, Kelley Vice President 11582 N Williams St, Suite 401 DUNNELLON, FL 34432

Secretary

Name Role Address
Farris, Kelly Secretary 11582 N Williams St, Suite 401 DUNNELLON, FL 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043374 UNLIMITED SUPPLIES OF AMERICA INC. ACTIVE 2024-03-28 2029-12-31 No data 11582 N WILLIAMS ST., SUITE 401, DUNNELLON, FL, 34432
G14000099413 ACE OCALA WESTSIDE LLC EXPIRED 2014-09-30 2019-12-31 No data 11582 N. WILLIAMS STREET, SUITE 401, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1533 SE 18th Ave, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 11582 N. WILLIAMS ST., Suite 401, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2013-05-13 11582 N. WILLIAMS ST., Suite 401, DUNNELLON, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 FARRIS, KRISTOPHER L No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State