Search icon

UNITED PROCESSING, INC. - Florida Company Profile

Company Details

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

UNITED PROCESSING, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000031718
FEI/EIN Number 593248579

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

Address: 4540 SE 48TH PLACE ROAD, OCALA, FL, 34480, UN
Mail Address: PO BOX 830849, OCALA, FL, 34483, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD MARLENE President 4840 SE 48TH PL RD, OCALA, FL, 34480
MCLEOD MARLENE Secretary 4840 SE 48TH PL RD, OCALA, FL, 34480
MCLEOD MARLENE Treasurer 4840 SE 48TH PL RD, OCALA, FL, 34480
MCLEOD MARLENE Agent 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 4540 SE 48TH PLACE ROAD, OCALA, FL 34480 UN -
NAME CHANGE AMENDMENT 2008-11-26 UNITED PROCESSING, INC. -
CHANGE OF MAILING ADDRESS 2006-08-09 4540 SE 48TH PLACE ROAD, OCALA, FL 34480 UN -
REINSTATEMENT 2003-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 9724 TIFFANY OAKS LANE, TAMPA, FL 33612 -
REINSTATEMENT 1996-07-02 - -
REGISTERED AGENT NAME CHANGED 1996-07-02 MCLEOD, MARLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-12
Name Change 2008-11-26
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State