Search icon

UNITED PRODUCT MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PRODUCT MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PRODUCT MARKETING, 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: 28 Oct 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000076083
FEI/EIN Number 650474829

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

Address: 5615 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3002 OAKTREE LN, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS MARIA C President 3002 OAKTREE LN, HOLLYWOOD, FL
CANO FABLO B. Secretary 501 SW 24TH AVENUE, MIAMI, FL, 33135
CANO FABLO B. Treasurer 501 SW 24TH AVENUE, MIAMI, FL, 33135
IBAR MICHAEL Vice President 3002 OAKTREE LANE, HOLLYWOOD, FL
DOYLE ALLAN Agent 175 FONTAINBLEAU BLVD, MIAMI, FL, 33172
CASAS MARIA C Director 3002 OAKTREE LN, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 5615 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1996-10-21 - -
REGISTERED AGENT NAME CHANGED 1996-10-21 DOYLE, ALLAN -
REGISTERED AGENT ADDRESS CHANGED 1996-10-21 175 FONTAINBLEAU BLVD, SUITE 1B, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State