Search icon

UCC ELECTRIC POWER DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: UCC ELECTRIC POWER DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCC ELECTRIC POWER DESIGN CORP. 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 20 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: P99000088154
FEI/EIN Number 650953373

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

Address: 728 N INDIANA AVE STE 3, ENGLEWOOD, FL, 34223
Mail Address: 728 N INDIANA AVE STE 3, SUITE 172, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE RICHARD W President 728 INDIANA AVENUE, ENGLEWOOD, FL, 34223
HODGE RICHARD W Director 728 INDIANA AVENUE, ENGLEWOOD, FL, 34223
LUECKE EVE Secretary 8824 ESTEBURY CIR, COLORADO SPRINGS, CO, 80920
LUECKE EVE Treasurer 8824 ESTEBURY CIR, COLORADO SPRINGS, CO, 80920
DUNKIN DAVID P Agent 170 WEST DEARBORN ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 170 WEST DEARBORN ST, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-27 728 N INDIANA AVE STE 3, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2002-01-27 728 N INDIANA AVE STE 3, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2002-01-27 DUNKIN, DAVID PA -

Documents

Name Date
Voluntary Dissolution 2006-04-20
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State