Search icon

UNLIMITED SERVICES, INC. - Florida Company Profile

Company Details

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

UNLIMITED SERVICES, 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 06 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: P95000030378
FEI/EIN Number 650574809

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

Address: 3668 161 TER N, LOXAHATCHEE, FL, 33470, US
Mail Address: 3668 161 TER N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH CHERYL S Director 3668 161 TER N, LOXAHATCHEE, FL, 33470
RUSH CHERYL S Agent 3668 161 TER N, LOXAHATCHEE, FL, 33470
RUSH CHERYL S President 3668 161 TER N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 3668 161 TER N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2009-02-23 3668 161 TER N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 3668 161 TER N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2008-01-07 RUSH, CHERYL SPRES -
AMENDMENT 2003-08-27 - -

Documents

Name Date
Voluntary Dissolution 2009-04-06
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-05
Amendment 2003-08-27
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State