Search icon

UNIVERSAL ENTERPRISES SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL ENTERPRISES SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL ENTERPRISES SUPPLY 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: 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: 26 Mar 1971 (54 years ago)
Document Number: 378789
FEI/EIN Number 591385658

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

Address: 4301 N.E. 25th Avenue, Fort Lauderdale, FL, 33308, US
Mail Address: 4301 N.E. 25th Avenue, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHR JAMES P Vice President 349 DOLPHIN SHORES CIRCLE, NOKOMIS, FL, 34275
FUHR, VIRGINIA E. President 4301 N.E. 25 AVE., FT. LAUDERDALE, FL, 33308
SUSAN J FUHR Secretary 2201 IMPERIAL POINT DR, FT LAUDERDALE, FL, 33308
FUHR, VIRGINIA Agent 4301 NE 25TH AVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4301 N.E. 25th Avenue, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-04-24 4301 N.E. 25th Avenue, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 4301 NE 25TH AVE, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1991-03-04 FUHR, VIRGINIA -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State