Search icon

UNITY MEDICAL EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: UNITY MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITY MEDICAL EQUIPMENT 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: 30 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000092393
FEI/EIN Number 593546744

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

Address: 11809 ELYSSA ROAD, THONOTOSASSA, FL, 33592, US
Mail Address: P.O. BOX 4093, BRANDON, FL, 33609-4093, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMOND EDWARD R President 613 ROSEMARIE AVE, BRANDON, FL, 33511
MATHIS RHODENE V Vice President 5545 MATHIS STREET, ZEPHYRHILLS, FL, 33540
MATHIS RHODENE V Director 5545 MATHIS STREET, ZEPHYRHILLS, FL, 33540
EDMOND CALLIE R Treasurer 613 ROSEMARIE AVE, BRANDON, FL, 33511
EDMOND CALLIE R Director 613 ROSEMARIE AVE, BRANDON, FL, 33511
MATHIS JEROME Secretary 5545 MATHIS STREET, ZEPHYRHILLS, FL, 33540
MATHIS JEROME Director 5545 MATHIS STREET, ZEPHYRHILLS, FL, 33540
GRANT EDWARD A Director 3385 NW 22ND COURT, FORT LAUDERDALE, FL, 33311
BLAZWICH MARY K Agent 11105 LAKE SASSA DRIVE, THONOTOSASSA, FL, 33592
EDMOND EDWARD R Director 613 ROSEMARIE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 11809 ELYSSA ROAD, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2001-05-02 BLAZWICH, MARY K -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 11105 LAKE SASSA DRIVE, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 1999-04-23 11809 ELYSSA ROAD, THONOTOSASSA, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000069418 TERMINATED 1000000048387 17700 001241 2007-04-25 2029-01-22 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000309095 ACTIVE 1000000048387 17700 001241 2007-04-25 2029-01-28 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900012212 LAPSED 05-15914 CTY CRT FOR HILLSBOROUGH CTY 2006-06-26 2011-08-21 $9530.74 RESPIRONICS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03900009418 LAPSED 03-15980-SC-I HILLSBOROUGH CO SM CLAIM DIV 2003-09-02 2008-09-22 $3857.81 MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State