Search icon

UNITED AUTO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED AUTO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AUTO SYSTEMS, 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: 02 Jan 1996 (29 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P96000000282
FEI/EIN Number 650638023

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

Address: 7001 20th ave w, BRADENTON, FL, 34209, US
Mail Address: 7001 20th ave w, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES JOSEPH J President 7001 20th ave w, BRADENTON, FL, 34209
miles joseph j President 7001 20th ave w, BRADENTON, FL, 34209
MILES JOSEPH J Agent 7001 20th ave w, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010556 LAPSED 03-CA-005589 CIR CRT HILLSBOROUGH CTY 13TH 2007-07-09 2012-07-16 $1606665.66 GE CAPITAL SMALL BUSINESS FINANCE CORPORATION, 635 MARYVILLE CENTRE DRIVE, SUITE 120, ST LOUIS, MO 63141
J06900003278 LAPSED 512005SC001010-ES-V PASCO CTY CRT SML CLM DIV 2006-01-17 2011-03-08 $2825.86 OLD DOMINION FREIGHT LINE, INC., POB 723002, ATLANTA, GA 31139
J04900024639 LAPSED 04-002987-CO-41 6TH JUD CIR CO CRT PINELLAS CO 2004-10-28 2009-11-15 $6380.98 FLORIDA MANUFACTURING GROUP, INC., 11625 PROSPEROUS DRIVE, ODESSA, FL 33556
J04900016253 LAPSED 04-CC-8984-L 13TH JUD CIR HILLSBOROUGH FL 2004-06-24 2009-07-01 $15207.50 FLORIDA DIESEL POWER, INC., 1411 HOBBS STREET, TAMPA, FL 33619
J03900002303 TERMINATED 51-2002-CA-3227-ESLY CIRCUIT COURT PASCO COUNTY 2003-07-02 2008-07-21 $269752.76 SUNTRUST BANK, 401 E. JACKSON STREET, SUITE 1000, TAMPA, FL 33602

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State