Search icon

UNINET BLUE, INC. - Florida Company Profile

Company Details

Entity Name: UNINET BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNINET BLUE, 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 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000064791
Address: 100 S BEACH ST STE 212, DAYTONA BEACH, FL, 32114
Mail Address: 100 S BEACH ST STE 212, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERCHER KIM President 2644 S CENTRAL AVE, FLAGLER BCH, FL, 32136
BERCHER KIM Director 2644 S CENTRAL AVE, FLAGLER BCH, FL, 32136
HAMILTON LINDA Vice President 528 N HALIFAX AVE #8, DAYTONA BEACH, FL, 32118
HAMILTON LINDA Director 528 N HALIFAX AVE #8, DAYTONA BEACH, FL, 32118
BEGIN SUSAN Secretary 550 SCOTT DR, ORMOND BCH, FL, 32174
BEGIN SUSAN Director 550 SCOTT DR, ORMOND BCH, FL, 32174
MORTON WANDA Treasurer 167 S STATE ROAD #415, NEW SMYRNA BEACH, FL, 32168
MORTON WANDA Director 167 S STATE ROAD #415, NEW SMYRNA BEACH, FL, 32168
DE LAROCHE STEVEN N Agent 100 S BEACH ST STE 212, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State