Entity Name: | UNIVERSITY INSTRUCTORS, 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: | 09 Mar 2007 (18 years ago) |
Date of dissolution: | 21 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | F07000001351 |
FEI/EIN Number |
54-1690549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401, US |
Mail Address: | PO BOX 3074, Staunton, VA, 24401, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Thomas Walker Tamu M | Vice President | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
Popp James R | President | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
Kmetz Mark R | Assi | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
Popp James R | Director | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
Mosakowski William S | Director | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
C T CORPORATION SYSTEM | Agent | - |
Newlen Alicia M | Assi | 427 Lee Jackson Highway Suite 101, Staunton, VA, 24401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 427 Lee Jackson Highway Suite 101, Staunton, VA 24401 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 427 Lee Jackson Highway Suite 101, Staunton, VA 24401 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000802419 | TERMINATED | 1000000686335 | ORANGE | 2015-07-20 | 2035-07-29 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2021-05-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-07-03 |
Reg. Agent Change | 2014-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State