Search icon

U.N. COMPUTERS CORPORATION

Company Details

Entity Name: U.N. COMPUTERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000048449
FEI/EIN Number 593253313
Address: 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819
Mail Address: 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FILHO ARMANDO U Agent 7311 RIPLEY COURT, ORLANDO, FL, 32836

President

Name Role Address
FILHO ARMANDO U President 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819

Director

Name Role Address
FILHO ARMANDO U Director 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819
URSU EDNA F Director 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819

Treasurer

Name Role Address
URSU EDNA F Treasurer 7476 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 7476 UNIVERSAL BLVD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1999-03-10 7476 UNIVERSAL BLVD, ORLANDO, FL 32819 No data
AMENDMENT AND NAME CHANGE 1997-12-08 U.N. COMPUTERS CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000420475 LAPSED 0000486458 06633 07287 2002-10-04 2022-10-22 $ 126,264.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-03
Amendment and Name Change 1997-12-08
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State