Entity Name: | UNIVERSAL PREMIUM ACCEPTANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | Secretary | 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 |
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 | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State