Search icon

NATIONAL UNDERGROUND CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL UNDERGROUND CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL UNDERGROUND CONTRACTORS, 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: 21 Mar 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000025370
FEI/EIN Number 582314337

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

Address: 26402 SW 122 COURT, HOMESTEAD, FL, 33032
Mail Address: 26402 SW 122 COURT, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZARKA ALEXANDER J President 229 RONALDALE AVE, HAINES CITY, FL, 33844
CAMP RICHARD N Agent 6817 SOUTHPOINT PKWY., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 6817 SOUTHPOINT PKWY., #2201, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 26402 SW 122 COURT, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2005-01-20 26402 SW 122 COURT, HOMESTEAD, FL 33032 -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-10 CAMP, RICHARD N -

Documents

Name Date
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-21
REINSTATEMENT 2000-11-22
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-10
ADDRESS CHANGE 1997-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State