Search icon

UNITED TECHAID, INC. - Florida Company Profile

Company Details

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

UNITED TECHAID, 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000068387
FEI/EIN Number 650689664

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

Address: 1955 S STATE RD 7, HOLLYWOOD, FL, 33023
Mail Address: 1955 S SR 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD ARIF President 932 NW 134TH AVE, HOLLYWOOD, FL, 33023
THILEM PAUL Agent 11844 NW 11TH CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1955 S STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2005-04-25 THILEM, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 11844 NW 11TH CT, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1997-06-16 1955 S STATE RD 7, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State