Search icon

UNIQUE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE PROGRAMS, 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000078592
FEI/EIN Number 593277971

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

Address: 12363 HAMPTON PARK BLVD., TAMPA, FL, 33624, US
Mail Address: P O BOX 20941, TAMPA, FL, 33622, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH WILLIAM W President PO BOX 20941, TAMPA,, FL, 33622
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-05-09 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 12363 HAMPTON PARK BLVD., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-04-05 12363 HAMPTON PARK BLVD., TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2008-05-09
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State