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 |
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 |
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 | - |
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 |
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