Search icon

UNITSOFT SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNITSOFT SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITSOFT SYSTEMS INCORPORATED 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 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000038021
FEI/EIN Number 593319687

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

Address: 4708 BARRETT COURT, TAMPA, FL, 33617, US
Mail Address: 4708 BARRETT COURT, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JONAH D Chief Executive Officer 4708 BARRETT CT, TAMPA, FL, 33617
WILLIAMS ANNIE G Vice President 4708 BARRETT CT, TAMPA, FL
WILLIAMS ANNIE G President 4708 BARRETT CT, TAMPA, FL
WILLIAMS ANNIE G Officer 4708 BARRETT CT, TAMPA, FL
WILLIAMS ERROLL President 4708 BARRCH CT., TAMPA, FL, 33617
WILLIAMS ERROL B Agent 4708 BARRETT COURT, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-22 4708 BARRETT COURT, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-22
DOCUMENTS PRIOR TO 1997 1995-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State