Search icon

UNITED CONTRACTORS & ENGINEERING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAND-SMITH KIMBERLY President 4292 DIAMOND TERR., WESTON, FL, 33331
SMITH KIMBERLY Agent 4292 DIAMOND TERRACE, WESTON, FL, 33331

Events

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 -

Debts

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

Documents

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