Search icon

U. B. ENTERTAINED, INC.

Company Details

Entity Name: U. B. ENTERTAINED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S59801
FEI/EIN Number 65-0276353
Mail Address: 1439 SOUTH POMPANO PARKWAY, SUITE 300, POMPANO BEACH, FL 33069
Address: 5580 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. B. ENTERTAINED, INC. 401(K) PLAN 2010 954972200 2011-04-04 U. B. ENTERTAINED, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 532230
Sponsor’s telephone number 9549722004
Plan sponsor’s address 1439 S. POMPANO PARKWAY, SUITE 300, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 954972200
Plan administrator’s name U. B. ENTERTAINED, INC.
Plan administrator’s address 1439 S. POMPANO PARKWAY, SUITE 300, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549722004

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing JANET PANEBIANCO
Valid signature Filed with authorized/valid electronic signature
U. B. ENTERTAINED, INC. 401(K) PLAN 2009 954972200 2010-07-28 U. B. ENTERTAINED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 532230
Sponsor’s telephone number 9549722004
Plan sponsor’s address 1439 S. POMPANO PARKWAY, SUITE 300, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 954972200
Plan administrator’s name U. B. ENTERTAINED, INC.
Plan administrator’s address 1439 S. POMPANO PARKWAY, SUITE 300, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549722004

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing MIKE BELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BELL, MICHAEL Agent 5580 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884

President

Name Role Address
BELL, MICHAEL President 5580 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 5580 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 5580 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2009-03-18 BELL, MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000918798 LAPSED 37 2010 CA 003181 LEON COUNTY 2013-04-16 2018-05-15 $238,910.78 WOOLBRIGHT LAFAYETTE LLC, 2240 NW 19TH STREET, SUITE 801, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State