Entity Name: | UNIPHAYS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIPHAYS CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | V59920 |
FEI/EIN Number |
650385218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4410 West Melrose Ave., Tampa, FL, 33629, US |
Mail Address: | 4410 West Melrose Ave., Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHRINER RICHARD L | President | 9617 Main Street, Stanwood, MI, 49346 |
SHRINER LINDA J | Vice President | 9617 Main Street, Stanwood, MI, 49346 |
Shriner Robert L | Agent | 4410 West Melrose Ave., Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4410 West Melrose Ave., Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4410 West Melrose Ave., Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4410 West Melrose Ave., Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-16 | Shriner, Robert L | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State