Search icon

UNIQUE SPECIAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIQUE SPECIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1998 (27 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P98000097311
FEI/EIN Number 593548370
Address: 3594 Simca Dr W, JACKSONVILLE, FL, 32277, US
Mail Address: 3594 Simca Dr W, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD BRADLEY P Director 3594 SIMCA DR. WEST, JACKSONVILLE, FL, 32211
HOWARD BRADLEY P President 3594 SIMCA DR. WEST, JACKSONVILLE, FL, 32211
HOWARD BRADLEY P Secretary 3594 SIMCA DR. WEST, JACKSONVILLE, FL, 32211
Howard Stephen A Director 1408 Griflet Rd, JACKSONVILLE, FL, 32211
Howard Stephen A Treasurer 1408 Griflet Rd, JACKSONVILLE, FL, 32211
Howard Stephen A Vice President 1408 Griflet Rd, JACKSONVILLE, FL, 32211
HOWARD BRADLEY P Agent 3594 SIMCA DR. W., JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900487 FORT CALOLINE CLUB ESTATES SOUTH GARDEN ASSOCIATION EXPIRED 2009-03-19 2014-12-31 - 6933 LILLIAN RD, STE 12, JACKSONVILLE, FL, 32211
G08049900302 THE POOL AND PATIO SHOP OF NORTH FLORIDA EXPIRED 2008-02-18 2013-12-31 - 6933 LILLIAN RD, STE 12, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 3594 Simca Dr W, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2015-03-27 3594 Simca Dr W, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2008-03-17 HOWARD, BRADLEY P -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 3594 SIMCA DR. W., JACKSONVILLE, FL 32277 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000494630 TERMINATED 1000000166257 DUVAL 2010-03-29 2030-04-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State