Search icon

UNIVERSAL LAND TITLE OF SOUTH FLORIDA, LTD. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL LAND TITLE OF SOUTH FLORIDA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Feb 2001 (24 years ago)
Date of dissolution: 28 Dec 2007 (17 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: A01000000270
FEI/EIN Number 651079806

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

Address: 1555 PALM BEACH LAKES BLVD., SUITE 416, WEST PALM BEACH, FL, 33401
Mail Address: 1555 PALM BEACH LAKES BLVD., SUITE 416, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001191386 1200 SOLDIERS FIELD DR, SUGAR LAND, TX, 77479 1200 SOLDIERS FIELD DR, SUGAR LAND, TX, 77479 2812430127

Filings since 2004-04-19

Form type S-4
File number 333-114587-10
Filing date 2004-04-19
File View File

Filings since 2003-07-25

Form type S-4/A
File number 333-107091-09
Filing date 2003-07-25
File View File

Filings since 2003-07-16

Form type S-4
File number 333-107091-09
Filing date 2003-07-16
File View File

Filings since 2003-04-24

Form type S-4/A
File number 333-104278-06
Filing date 2003-04-24
File View File

Filings since 2003-04-02

Form type S-4
File number 333-104278-06
Filing date 2003-04-02
File View File

Filings since 2002-11-19

Form type S-4/A
File number 333-100013-24
Filing date 2002-11-19
File View File

Filings since 2002-11-15

Form type S-4/A
File number 333-100013-24
Filing date 2002-11-15
File View File

Filings since 2002-11-04

Form type S-4/A
File number 333-100013-24
Filing date 2002-11-04
File View File

Filings since 2002-09-23

Form type S-4
File number 333-100013-24
Filing date 2002-09-23
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2007-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 1555 PALM BEACH LAKES BLVD., SUITE 416, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2007-01-23 1555 PALM BEACH LAKES BLVD., SUITE 416, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-03-05 CT CORPORATION SYSTEM -
CONTRIBUTION CHANGE 2002-01-10 - -
AMENDMENT 2001-12-11 - -

Documents

Name Date
LP Certificate of Dissolution 2007-12-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-24
Reg. Agent Change 2003-03-05
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-14
Contribution Change 2002-01-10
Amendment 2001-12-11

Date of last update: 01 May 2025

Sources: Florida Department of State