Entity Name: | UNIVERSAL MCCANN WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2011 (13 years ago) |
Date of dissolution: | 21 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | F11000003837 |
FEI/EIN Number | 270356458 |
Address: | 100 W 33rd ST, New York, NY, 10001, US |
Mail Address: | ATTN: Tax Dept, 13801 FNB Parkway, Omaha, NE, 68154, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Dobson Robert | Director | 909 3rd ave, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
Dobson Robert | Vice President | 909 3rd ave, NEW YORK, NY, 10022 |
Gilliam John | Vice President | 13801 FNB Parkway, Omaha, NE, 68154 |
Name | Role | Address |
---|---|---|
Dobson Robert | President | 909 3rd ave, NEW YORK, NY, 10022 |
Alexandrou Anthony | President | 100 WEST 33RD STREET, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Dobson Robert | Secretary | 909 3rd ave, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
Nisita Alessandro F | Assistant Secretary | 909 3rd ave, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
Rosenbaum Jason | Chief Financial Officer | 100 W 33rd ST, NEW YORK, NY, 10001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000044615 | UM LATAM RHQ | EXPIRED | 2019-04-09 | 2024-12-31 | No data | 800 WATERFORD WAY, STE 500, MIAMI, FL, 33126 |
G19000033130 | UM MIAMI | EXPIRED | 2019-03-13 | 2024-12-31 | No data | 800 WATERFORD WAY, STE 500, MIAMI, FL, 33126 |
G13000073830 | INITIATIVE MIAMI | EXPIRED | 2013-07-24 | 2018-12-31 | No data | 4500 BISCAYNE BLVD, MIAMI, FL, 33137 |
G13000017937 | UM MIAMI | EXPIRED | 2013-02-21 | 2018-12-31 | No data | 4500 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 100 W 33rd ST, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 100 W 33rd ST, New York, NY 10001 | No data |
REINSTATEMENT | 2013-02-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000556888 | TERMINATED | 1000000938406 | DADE | 2022-12-09 | 2042-12-14 | $ 9,644.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-01-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-02 |
REINSTATEMENT | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State