Search icon

UNIVERSAL MCCANN WORLDWIDE, INC.

Company Details

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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Director

Name Role Address
Dobson Robert Director 909 3rd ave, NEW YORK, NY, 10022

Vice President

Name Role Address
Dobson Robert Vice President 909 3rd ave, NEW YORK, NY, 10022
Gilliam John Vice President 13801 FNB Parkway, Omaha, NE, 68154

President

Name Role Address
Dobson Robert President 909 3rd ave, NEW YORK, NY, 10022
Alexandrou Anthony President 100 WEST 33RD STREET, NEW YORK, NY, 10001

Secretary

Name Role Address
Dobson Robert Secretary 909 3rd ave, NEW YORK, NY, 10022

Assistant Secretary

Name Role Address
Nisita Alessandro F Assistant Secretary 909 3rd ave, NEW YORK, NY, 10022

Chief Financial Officer

Name Role Address
Rosenbaum Jason Chief Financial Officer 100 W 33rd ST, NEW YORK, NY, 10001

Fictitious Names

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

Events

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

Debts

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

Documents

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