Search icon

UNITED CONTROL COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED CONTROL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONTROL COMPANY 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: 04 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000072704
FEI/EIN Number 650524710

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

Address: 6924 NW 34 AVE, FORT LAUDERDALE, FL, 33309
Mail Address: 6924 NW 34 AVE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTHER PHILLIS President 6924 NW 34 AVE, FORT LAUDERDALE, FL, 33309
EDEL KREITZ JENNIE Agent 441 SO STATE ROAD , #15, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-03 6924 NW 34 AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1996-09-03 6924 NW 34 AVE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1996-09-03 EDEL KREITZ, JENNIE -
REGISTERED AGENT ADDRESS CHANGED 1996-09-03 441 SO STATE ROAD , #15, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 1996-09-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State