Search icon

1702 WEST UNIVERSITY AVENUE CORP. - Florida Company Profile

Company Details

Entity Name: 1702 WEST UNIVERSITY AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1702 WEST UNIVERSITY AVENUE 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: 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: 21 Mar 1974 (51 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 449009
FEI/EIN Number 591691202

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

Address: 3600 Windmeadows Blvd., GAINESVILLE, FL, 32608, US
Mail Address: PO Box 358778, GAINESVILLE, FL, 32635-8778, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL DENNIS R Chairman P.O. BOX 358778, GAINESVILLE, FL, 32635
CRUTCHER KEITH President P.O. BOX 358778, GAINESVILLE, FL, 32635
CRUTCHER KEITH Secretary P.O. BOX 358778, GAINESVILLE, FL, 32635
SALTER JAMES D Agent 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2019-12-10 SALTER, JAMES D. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3600 Windmeadows Blvd., Suite 141, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-04-28 3600 Windmeadows Blvd., Suite 141, GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 2017-01-09 1702 WEST UNIVERSITY AVENUE CORP. -
AMENDMENT 2016-09-14 - -
REINSTATEMENT 1994-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Amendment 2019-12-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Name Change 2017-01-09
Amendment 2016-09-14
ANNUAL REPORT 2016-03-22
Reg. Agent Change 2015-11-04
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State