Entity Name: | UNIVERSAL MCCANN WORLDWIDE, 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: | 23 Sep 2011 (14 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Dobson Robert | Director | 909 3rd ave, NEW YORK, NY, 10022 |
Dobson Robert | President | 909 3rd ave, NEW YORK, NY, 10022 |
Dobson Robert | Secretary | 909 3rd ave, NEW YORK, NY, 10022 |
Nisita Alessandro F | Assistant Secretary | 909 3rd ave, NEW YORK, NY, 10022 |
Rosenbaum Jason | Chief Financial Officer | 100 W 33rd ST, NEW YORK, NY, 10001 |
Alexandrou Anthony | President | 100 WEST 33RD STREET, NEW YORK, NY, 10001 |
Gilliam John | Vice President | 13801 FNB Parkway, Omaha, NE, 68154 |
Dobson Robert | Vice President | 909 3rd ave, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000044615 | UM LATAM RHQ | EXPIRED | 2019-04-09 | 2024-12-31 | - | 800 WATERFORD WAY, STE 500, MIAMI, FL, 33126 |
G19000033130 | UM MIAMI | EXPIRED | 2019-03-13 | 2024-12-31 | - | 800 WATERFORD WAY, STE 500, MIAMI, FL, 33126 |
G13000073830 | INITIATIVE MIAMI | EXPIRED | 2013-07-24 | 2018-12-31 | - | 4500 BISCAYNE BLVD, MIAMI, FL, 33137 |
G13000017937 | UM MIAMI | EXPIRED | 2013-02-21 | 2018-12-31 | - | 4500 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 100 W 33rd ST, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 100 W 33rd ST, New York, NY 10001 | - |
REINSTATEMENT | 2013-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State