Search icon

UNLIMITED ENTERPRISE U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: UNLIMITED ENTERPRISE U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED ENTERPRISE U.S.A. 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: 01 Jun 1998 (27 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: P98000049604
FEI/EIN Number 593523879

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

Address: 1970 E. OSCEOLA PARKWAY, STE. 271, 271, KISSIMMEE, FL, 34743
Mail Address: 1970 E. OSCEOLA PARKWAY, STE. 271, 271, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CESAR President 1970 E. OSCEOLA PKWY SUITE 271, KISSIMMEE, FL, 34743
MARTINEZ CESAR Agent 2151 S. CHERYL CT., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-17 1970 E. OSCEOLA PARKWAY, STE. 271, 271, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2009-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-17 1970 E. OSCEOLA PARKWAY, STE. 271, 271, KISSIMMEE, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-02-25 - -
AMENDMENT AND NAME CHANGE 2007-04-18 UNLIMITED ENTERPRISE U.S.A. CORP. -
AMENDMENT 2006-10-25 - -
REINSTATEMENT 2006-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102439 LAPSED 2009-CC-003284-O ORANGE COUNTY 2010-10-25 2016-02-18 $13,163.37 FERGUSON ENTERPRISES, INC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J10001002150 LAPSED CI-070C3556 CIR CRT 9TH JUD CIR OSCEOLA 2010-10-08 2015-10-21 $1535342.46 H&C ENDEAVORS, LLC, C/O SHUTTS & BOWEN, LLP, 300 S. ORANGE AVE, STE 1000, ORLANDO, FL 32801
J09001008084 LAPSED 08-CA-2818-CI OSCEOLA CTY. CIR. CT. CIV. DIV 2009-03-16 2014-03-25 $65,000.00 CANAM STEEL CORPORATION, 4010 CLAY STREET, POINT OF ROCKS, MD 21777
J09001256915 LAPSED 2006-CC-0020085-O CNTY CRT ORANGE CNTY 9TH JUD C 2009-03-10 2014-07-06 $17,744.25 AMEC BUILDERS, INC., 1835 DERBY GLEN DRIVE, ORLANDO, FL 32837

Documents

Name Date
REINSTATEMENT 2009-09-17
Amendment 2008-02-25
ANNUAL REPORT 2007-04-26
Amendment and Name Change 2007-04-18
Amendment 2006-10-25
REINSTATEMENT 2006-09-13
DEBIT MEMO DISSOLUTI 2006-08-18
ANNUAL REPORT 2006-03-20
DEBIT MEMO 2006-01-23
Amendment 2005-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State