Entity Name: | UNIVERSAL POWER GROUP, 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | F07000003945 |
FEI/EIN Number |
75-1288690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 South Royal Lane, Coppell, TX, 75019, US |
Mail Address: | 488 S ROYAL LN, COPPELL, TX, 74019 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Bernhard Leslie | Director | 488 South Royal Lane, Coppell, TX, 75019 |
Edmonds Ian | Director | 488 South Royal Lane, Coppell, TX, 75019 |
Edmonds Mimi | Secretary | 488 South Royal Lane, Coppell, TX, 75019 |
Gutkowski Robert | Director | 488 South Royal Lane, Coppell, TX, 75019 |
Parks Joyce | Director | 488 South Royal Lane, Coppell, TX, 75019 |
Salehi Ramin | Vice President | 488 South Royal Lane, Coppell, TX, 75019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 488 South Royal Lane, Coppell, TX 75019 | - |
REGISTERED AGENT CHANGED | 2019-02-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 488 South Royal Lane, Coppell, TX 75019 | - |
REINSTATEMENT | 2011-08-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000410772 | TERMINATED | 1000000270899 | LEON | 2012-04-20 | 2032-05-16 | $ 508.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2019-02-04 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-22 |
REINSTATEMENT | 2011-08-31 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State