Entity Name: | UNITED ENTERPRISES OF SEMINOLE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED ENTERPRISES OF SEMINOLE COUNTY, 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: | 09 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P98000061428 |
FEI/EIN Number |
593521645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 CENTRAL PARK DR, SANFORD, FL, 32771 |
Mail Address: | PO BOX 951812, Lake Mary, FL, 32795, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPLANT LARRY | Director | 413 CENTRAL PARK DR, SANFORD, FL, 32771 |
BAUM JOHN V | Agent | 2382 Temple Drive, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 413 CENTRAL PARK DR, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2382 Temple Drive, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-12 | BAUM, JOHN VESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-26 | 413 CENTRAL PARK DR, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000365399 | ACTIVE | 1000000713801 | SEMINOLE | 2016-05-23 | 2026-06-08 | $ 957.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000607107 | ACTIVE | 1000000673102 | SEMINOLE | 2015-04-17 | 2025-05-22 | $ 2,192.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000645225 | LAPSED | 2013 SC 002191 | SEMINOLE COUNTY | 2014-04-28 | 2019-05-13 | $4,000.00 | AMERISURE INSURANCE COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, 405, BOCA RATON, FL 33434 |
J14000841204 | LAPSED | 1000000615977 | SEMINOLE | 2014-04-28 | 2024-08-01 | $ 1,347.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001779629 | LAPSED | 1000000551650 | SEMINOLE | 2013-11-12 | 2023-12-26 | $ 1,029.08 | STATE OF FLORIDA1000260 |
J05900007805 | LAPSED | 04-CA-7240 | CIR CRT ORANGE COUNTY FL | 2005-03-28 | 2010-04-26 | $38518.91 | PGE SPECIALTIES, INC., 115 E. PANAMA ROAD, WINTER SPRINGS, FL 32708 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-06 |
Reg. Agent Change | 2004-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315478552 | 0419700 | 2011-07-18 | 1319 ROCK SPRINGS ROAD, APOPKA, FL, 32712 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 2011-08-18 |
Abatement Due Date | 2011-08-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2011-08-18 |
Abatement Due Date | 2011-08-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State