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 |
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 |
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 | - |
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 |
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