Search icon

UNIVERSAL SELECT, INC.

Company Details

Entity Name: UNIVERSAL SELECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 1992 (32 years ago)
Document Number: 680005
FEI/EIN Number 59-2015016
Address: 4212 Blanding Blvd., JACKSONVILLE, FL 32210
Mail Address: 4212 Blanding Blvd., JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL SELECT, INC. 401(K) PLAN 2023 592015016 2024-06-21 UNIVERSAL SELECT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9047861166
Plan sponsor’s address 4212 BLANDING BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL SELECT, INC. 401(K) PLAN 2022 592015016 2023-06-13 UNIVERSAL SELECT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9047861166
Plan sponsor’s address 4212 BLANDING BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL SELECT, INC. 401(K) PLAN 2021 592015016 2022-06-15 UNIVERSAL SELECT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9047861166
Plan sponsor’s address 4212 BLANDING BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACOBS, CHARLOTTE DPRES Agent 8680 DENNY RD, JACKSONVILLE, FL 32220

Secretary

Name Role Address
Marie Jacobs Secretary 10282 Normanwood Court, Jacksonville, FL 32221
JACOBS, CHARLOTTE D Secretary 8680 DENNY ROAD, JACKSONVILLE, FL 32220

President

Name Role Address
JACOBS, CHARLOTTE D President 8680 DENNY ROAD, JACKSONVILLE, FL 32220

Director

Name Role Address
JACOBS, CHARLOTTE D Director 8680 DENNY RD, JACKSONVILLE, FL 32220

Vice President

Name Role Address
Smith, Charlotte Colleen Vice President 10252 MAGNOLIA RIDGE RD., JACKSONVILLE, FL 32210

Treasurer

Name Role Address
Smith, Charlotte Colleen Treasurer 10252 MAGNOLIA RIDGE RD., JACKSONVILLE, FL 32210

Chief Technology Officer

Name Role Address
Jacobs, Jake Corey Chief Technology Officer 10282 NORMANWOOD COURT, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 4212 Blanding Blvd., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2018-03-01 4212 Blanding Blvd., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 8680 DENNY RD, JACKSONVILLE, FL 32220 No data
REGISTERED AGENT NAME CHANGED 2012-05-21 JACOBS, CHARLOTTE DPRES No data
AMENDMENT 1992-12-14 No data No data
AMENDMENT 1991-10-18 No data No data
NAME CHANGE AMENDMENT 1985-07-18 UNIVERSAL SELECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State