Search icon

H.C. UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: H.C. UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.C. UNLIMITED, 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000026277
FEI/EIN Number 650569759

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

Address: 218 NE 12 AVE, 108, HALLANDALE, FL, 33009
Mail Address: 218 NE 12 AVE, 108, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTENEDA H. Director 218 NE 12 AVE 108, HALLANDALE, FL, 33009
CASTANEDA CARLOS Agent 218 NE 12 AVE, HALLANDALE, FL, 33009
CASTENEDA C. President 218 NE 12 AVE 108, HALLANDALE, FL, 33009
CASTENEDA C. Director 218 NE 12 AVE 108, HALLANDALE, FL, 33009
CASTENEDA H. Secretary 218 NE 12 AVE 108, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058427 ADVANCED DENTAL CARE CENTER EXPIRED 2010-06-24 2015-12-31 - 1871 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 218 NE 12 AVE, 108, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2009-10-12 CASTANEDA, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 218 NE 12 AVE, 108, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF MAILING ADDRESS 2009-10-09 218 NE 12 AVE, 108, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORAPREIWP 2009-10-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-09
REINSTATEMENT 2003-01-23
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-11-01
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State