Search icon

UNIQUE PAINTING & WATERPROOFING CO. INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE PAINTING & WATERPROOFING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE PAINTING & WATERPROOFING CO. 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: 03 Oct 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S04462
FEI/EIN Number 650220736

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

Address: 518 S. RAINBOW DR., HOLLYWOOD, FL, 33021, US
Mail Address: 518 S. RAINBOW DR., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAGEORGIOU JUAN ANTONIO President 518 S. RAINBOW DR., HOLLYWOOD, FL, 33021
PAPAGEORGIOU JUAN ANTONIO Agent 518 S. RAINBOW DR., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 PAPAGEORGIOU, JUAN ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2005-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-10 518 S. RAINBOW DR., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-10 518 S. RAINBOW DR., HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088216 ACTIVE 1000000699335 BROWARD 2015-11-06 2025-12-04 $ 712.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08900007726 TERMINATED 0604310 (13) CIR CRT 17TH JUD CIR BROWARD 2008-04-08 2013-05-01 $9185.29 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE BOULEVARD, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State