Search icon

UNITED CONTINENTAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CONTINENTAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONTINENTAL INDUSTRIES, 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: 17 Dec 1990 (34 years ago)
Date of dissolution: 15 Aug 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Aug 1997 (28 years ago)
Document Number: S19614
FEI/EIN Number 593044822

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

Address: 993 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 993 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, LONNIE Director 8297 NATIVE DANCER RD. EAST, PALM BEACH GARDENS, FL
MASCIARELLA, RAYMOND M., II Agent 840 US HWY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-26 993 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 1996-01-26 993 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
NAME CHANGE AMENDMENT 1995-09-12 UNITED CONTINENTAL INDUSTRIES, INC. -

Documents

Name Date
ADDRESS CHANGE 1997-08-18
VOLUNTARY DISSOLUTION 1997-08-15
DEBIT MEMO 1997-06-02
ANNUAL REPORT 1996-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State