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 |
Name | Role | Address |
---|---|---|
FARRIS, KRISTOPHER L | Agent | 1533 SE 18th Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
FARRIS, KRISTOPHER L | President | 1533 SE 18th Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
FARRIS, KRISTOPHER L | Chief Executive Officer | 1533 SE 18th Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Fowler, Kelley | Vice President | 11582 N Williams St, Suite 401 DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
Farris, Kelly | Secretary | 11582 N Williams St, Suite 401 DUNNELLON, FL 34432 |
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 |
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 |
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