Search icon

UNIVERSAL PREMIUM ACCEPTANCE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL PREMIUM ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Jun 1977 (48 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: 838511
FEI/EIN Number 430908552
Address: % TAX DEPT., 600 JAMES S MCDONNELL BLVD., HAZELWOOD, MO, 63042, US
Mail Address: % TAX DEPT., 600 JAMES S MCDONNELL BLVD., HAZELWOOD, MO, 63042, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
HICKMAN RANDALL D President 8245 NIEMAN RD STE 100, LENEXA, KS, 66214
HICKMAN RANDALL D Director 8245 NIEMAN RD STE 100, LENEXA, KS, 66214
CARSON ANNETTE R Vice President 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, 63042
VANSICKLE LISA K Director 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, 63042
MCCARTHY TERRANCE M Director 135 N MERAMEC, CLAYTON, MO, 63105
VAZQUEZ ANGELA M Director 8245 NIEMAN RD STE 100, LENEXA, KS, 66214
VANSICKLE LISA K Secretary 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, 63042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 % TAX DEPT., 600 JAMES S MCDONNELL BLVD., HAZELWOOD, MO 63042 -
CHANGE OF MAILING ADDRESS 2010-02-02 % TAX DEPT., 600 JAMES S MCDONNELL BLVD., HAZELWOOD, MO 63042 -
NAME CHANGE AMENDMENT 1985-06-10 UNIVERSAL PREMIUM ACCEPTANCE CORPORATION -

Documents

Name Date
Withdrawal 2010-02-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
Reg. Agent Change 2006-08-17
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-31
Reg. Agent Change 2004-12-21
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State