Search icon

UNITED ENTERPRISES OF SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAPLANT LARRY Director 413 CENTRAL PARK DR, SANFORD, FL, 32771
BAUM JOHN V Agent 2382 Temple Drive, Winter Park, FL, 32789

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478552 0419700 2011-07-18 1319 ROCK SPRINGS ROAD, APOPKA, FL, 32712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-18
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-05-22

Violation Items

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