Search icon

ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: F17000005596
FEI/EIN Number 56-2571135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 Exchange, Irvine, CA, 92602, US
Mail Address: 161 Washington Street, Suite 600, Conshohocken, PA, 19428, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jones Steven S President 450 Exchange, Irvine, CA, 92602
Buckman David I Secretary 161 Washington Street, Conshohocken, PA, 19428
Brandt Timothy E Treasurer 450 Exchange, Irvine, CA, 92602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116466 ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES ACTIVE 2020-09-08 2025-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428
G19000049348 ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES EXPIRED 2019-04-22 2024-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
REGISTERED AGENT NAME CHANGED 2022-01-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 2201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-04-28 ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2021-04-20 450 Exchange, Irvine, CA 92602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000199083 TERMINATED 1000000781962 COLUMBIA 2018-05-17 2028-05-23 $ 1,202.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2022-01-18
AMENDED ANNUAL REPORT 2021-07-29
Name Change 2021-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State