Entity Name: | UNIVERS WORKPLACE BENEFITS, INC. |
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: | 21 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F06000005877 |
FEI/EIN Number |
223325321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 897 12TH STREET, HAMMONTON, NJ, 08037 |
Mail Address: | 200 Summit Lake Drive, Suite 350, Valhalla, NY, 10595, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
NEWBORN ERNEST J | Secretary | 200 Summit Lake Drive, Suite 350, Valhalla, NY, 10595 |
MORANO GREG | President | 897 12TH STREET, HAMMONTON, NJ, 08037 |
Morano Greg | Treasurer | 200 Summit Lake Drive, Suite 350, Valhalla, NY, 10595 |
Morano Greg | Director | 200 Summit Lake Drive, Suite 350, Valhalla, NY, 10595 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09036900063 | UNIVERS WORKPLACE SOLUTIONS | EXPIRED | 2009-02-05 | 2014-12-31 | - | 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NT, 10510, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 897 12TH STREET, HAMMONTON, NJ 08037 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 897 12TH STREET, HAMMONTON, NJ 08037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State