Search icon

UNITAH PROPERTIES, INC.

Company Details

Entity Name: UNITAH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000092718
FEI/EIN Number 593475178
Address: 706 M L KING BLVD WEST, PLANT CITY, FL, 33563, US
Mail Address: 706 M L KING BLVD WEST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDLE WALTER A Agent 706 M L KING BLVD WEST, PLANT CITY, FL, 33533

Director

Name Role Address
RIDDLE WALTER A Director 706 M L KING BLVD WEST, PLANT CITY, FL, 33563

Vice President

Name Role Address
RIDDLE WALTER A Vice President 706 M L KING BLVD WEST, PLANT CITY, FL, 33563

Secretary

Name Role Address
RIDDLE WALTER A Secretary 706 M L KING BLVD WEST, PLANT CITY, FL, 33563

Treasurer

Name Role Address
RIDDLE WALTER A Treasurer 706 M L KING BLVD WEST, PLANT CITY, FL, 33563

President

Name Role Address
RIDDLE WALTER A President 706 M L KING BLVD WEST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 706 M L KING BLVD WEST, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2006-04-14 706 M L KING BLVD WEST, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 706 M L KING BLVD WEST, PLANT CITY, FL 33533 No data
REGISTERED AGENT NAME CHANGED 2001-04-07 RIDDLE, WALTER A No data

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-01
Off/Dir Resignation 2001-04-17
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State