Search icon

UNITED CEILING, INC. - Florida Company Profile

Company Details

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

UNITED CEILING, 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: 10 Feb 1994 (31 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: P94000012842
FEI/EIN Number 650472430

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

Address: 2101 N.W. 119 STREET, MIAMI, FL, 33167
Mail Address: 2101 N.W. 119 STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DERMOTT President 1411 NW 198 STREET, MIAMI, FL, 33169
PATTERSON MARCIA Secretary 1411 NW 198TH ST, MIAMI, FL, 33169
PATTERSON GARTH Vice President 2101 N.W. 119 STREET, MIAMI, FL, 33167
PATTERSON DERMOTT Agent 1411 N.W. 198TH ST., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-08 2101 N.W. 119 STREET, MIAMI, FL 33167 -
REINSTATEMENT 2004-11-08 - -
CHANGE OF MAILING ADDRESS 2004-11-08 2101 N.W. 119 STREET, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 1996-11-12 - -
REGISTERED AGENT NAME CHANGED 1996-11-12 PATTERSON, DERMOTT -
REGISTERED AGENT ADDRESS CHANGED 1996-11-12 1411 N.W. 198TH ST., MIAMI, FL 33169 -

Documents

Name Date
REINSTATEMENT 2004-11-08
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State