Search icon

UNITED ENTERPRISES OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED ENTERPRISES OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED ENTERPRISES OF ORANGE COUNTY, 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: 15 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000065438
FEI/EIN Number 593204216

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

Address: 108 COMMERCE ST., 105, LAKE MARY, FL, 32746, US
Mail Address: 108 COMMERCE ST., 105, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNA MICHAEL F President 108 COMMERCE STREET, LAKE MARY, FL, 32746
MCKENNA MICHAEL F Director 108 COMMERCE STREET, LAKE MARY, FL, 32746
MCKENNA MICHAEL F Agent 108 COMMERCE ST., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-12 MCKENNA, MICHAEL FSR -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 108 COMMERCE ST., 105, LAKE MARY, FL 32746 -
REINSTATEMENT 2002-04-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 108 COMMERCE ST., 105, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1997-04-25 108 COMMERCE ST., 105, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003045 LAPSED 522005SC006874XXSCSC PINELLAS CTY SMALL CLAIMS DIV 2006-01-27 2011-03-02 $5641.82 RENTAL SERVICE CORPORATION, O BOX 36217, CHARLOTTE, NC 28236
J05000172541 LAPSED 05-CA-7651 ORANGE COUNTY 2005-11-15 2010-11-15 $19,982.54 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819
J05000168069 LAPSED 04-CC-18862 ORANGE COUNTY 2005-11-02 2010-11-04 $16,065.09 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819
J03900018758 TERMINATED 2003-SC-002965 LAKE COUNTY COURT 2003-11-12 2008-12-22 $2931.46 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-29
Reg. Agent Resignation 2002-01-25
ANNUAL REPORT 2001-02-13
Reg. Agent Change 2000-10-13
ANNUAL REPORT 2000-04-10
Reg. Agent Change 1999-06-11
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State