Search icon

UNIFIED CONSTRUCTION TECHNOLOGIES, INC.

Company Details

Entity Name: UNIFIED CONSTRUCTION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000102819
FEI/EIN Number 650882529
Address: 11900 N BAYSHORE DRIVE, #5, MIAMI, FL, 33181
Mail Address: 11900 N BAYSHORE DRIVE, #5, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN BOHLING Agent 11900 N BAYSHORE DRIVE, MIAMI, FL, 33181

President

Name Role Address
BOHLING JOHN President 11900 N BAYSHORE DR #5, MIAMI, FL, 33181

Treasurer

Name Role Address
BOHLING JOHN Treasurer 11900 N BAYSHORE DR #5, MIAMI, FL, 33181

Vice President

Name Role Address
BOHLING JOHN Vice President 11900 N BAYSHORE DR #5, MIAMI, FL, 33181

Secretary

Name Role Address
BOHLING JOHN Secretary 11900 N BAYSHORE DR #5, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 11900 N BAYSHORE DRIVE, #5, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2004-04-30 11900 N BAYSHORE DRIVE, #5, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 JOHN, BOHLING No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008598 LAPSED 01-21730 CA 24 11TH JUD CIR CRT MIAMI-DADE CO 2004-03-17 2009-03-31 $16960.00 ARTHUR AND OLIVIA MCCARTHY, 15201 NW 32ND AVENUE, MIAMI, FL 33054

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State