Search icon

UNIVERSITY PHYSICIANS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PHYSICIANS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY PHYSICIANS SUPPLY, 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: 27 Apr 1973 (52 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 424361
FEI/EIN Number 591525451

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

Address: 217 VALENCIA AVE, CORAL GABLES, FL, 33134-5905, US
Mail Address: 217 VALENCIA AVE, CORAL GABLES, FL, 33134-5905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABORS WILLIAM R Treasurer 9572 SW 8TH STREET, PEMBROKE PINES, FL, 330251120
SCHWARTZ JOSEPH L Agent 2435 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
NABORS WILLIAM R President 9572 SW 8TH STREET, PEMBROKE PINES, FL, 330251120
NABORS WILLIAM R Director 9572 SW 8TH STREET, PEMBROKE PINES, FL, 330251120
NABORS WILLIAM R Secretary 9572 SW 8TH STREET, PEMBROKE PINES, FL, 330251120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-09 217 VALENCIA AVE, CORAL GABLES, FL 33134-5905 -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 217 VALENCIA AVE, CORAL GABLES, FL 33134-5905 -
REGISTERED AGENT NAME CHANGED 2003-02-17 SCHWARTZ, JOSEPH L -

Documents

Name Date
REINSTATEMENT 2010-09-22
REINSTATEMENT 2008-01-09
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State