Search icon

UNI-GLIDE MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: UNI-GLIDE MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNI-GLIDE MANUFACTURING CO., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000024400
FEI/EIN Number 65-0580530

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

Address: 155 CENTER COURT, VENICE, FL 34285
Mail Address: 155 CENTER COURT, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLS, ROBERT W Agent 1720 SANDY COURT, VENICE, FL 34293
DILLS, ROBERT W. President 1720 SANDY COURT, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 155 CENTER COURT, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2007-07-11 155 CENTER COURT, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-12 1720 SANDY COURT, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001074290 TERMINATED 502010CC011191XXXXMB PALM BEACH COUNTY CIRCUIT CT 2010-11-02 2015-11-22 $15,864.21 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461-3247
J10000634276 LAPSED 2009 CC 003168SC SARASOTA COUNTY COURT 2010-05-18 2015-06-03 $8,719.34 TUBE LIGHT COM INC C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-23
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339553463 0420600 2014-01-15 155 CENTER CT., VENICE, FL, 34285
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2014-01-15
Emphasis L: LEAD, N: LEAD, P: LEAD
Case Closed 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State