Entity Name: | UNITED CONTRACTORS & ENGINEERING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED CONTRACTORS & ENGINEERING CORP. 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: | 23 Jul 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P97000064253 |
FEI/EIN Number |
650768694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 E. SUNRISE BLVD., #502, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 4292 DIAMOND TERR., WESTON, FL, 33331 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAND-SMITH KIMBERLY | President | 4292 DIAMOND TERR., WESTON, FL, 33331 |
SMITH KIMBERLY | Agent | 4292 DIAMOND TERRACE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 2455 E. SUNRISE BLVD., #502, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 4292 DIAMOND TERRACE, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | SMITH, KIMBERLY | - |
REINSTATEMENT | 2000-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-18 | 2455 E. SUNRISE BLVD., #502, FT. LAUDERDALE, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000312680 | LAPSED | 02-2315 COSO 60 | BROWARD COUNTY COURT | 2002-07-15 | 2007-08-07 | $11,863.10 | ASSURANCE COMPANY OF AMERICA, C/O KUFF MERCANTILE, POST OFFICE BOX 4647, TIMONIUM, MD 21094 |
J01000027058 | LAPSED | 01-2939-CA | 20TH JUD CIRCUIT COLLIER CTY | 2001-09-24 | 2006-11-21 | $42,314.70 | OLDE NAPLES LAND PARTNERS, LTD D/B/A NAPLES HOTEL & SUI, 4292 DIAMOND TERRACE, WESTON, FL 33331 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-05-14 |
REINSTATEMENT | 2000-12-19 |
REINSTATEMENT | 1999-12-08 |
ANNUAL REPORT | 1998-09-18 |
Domestic Profit Articles | 1997-07-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State