Search icon

UNIVERSAL COLLECTION SERVICES, INC.

Company Details

Entity Name: UNIVERSAL COLLECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1981 (43 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F43118
FEI/EIN Number 59-2121195
Address: 218-C E NEW YORK AVE, DELAND, FL 32-1724
Mail Address: P.O. BOX 707, DELAND, FL 32721
Place of Formation: FLORIDA

Agent

Name Role Address
NYE, GLENN L Agent 218 E. NEW YORK AVE, DELAND, FL 32724

President

Name Role Address
DOSS, JOHN ALBERT President 218-C E NEW YORK AVE, DELAND, FL 32724

Secretary

Name Role Address
DOSS, JOHN ALBERT Secretary 218-C E NEW YORK AVE, DELAND, FL 32724

Director

Name Role Address
DOSS, JOHN ALBERT Director 218-C E NEW YORK AVE, DELAND, FL 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 218-C E NEW YORK AVE, DELAND, FL 32-1724 No data
CHANGE OF MAILING ADDRESS 2001-04-30 218-C E NEW YORK AVE, DELAND, FL 32-1724 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 NYE, GLENN L No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 218 E. NEW YORK AVE, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013101 LAPSED 2006 10454 CIDL-01 VOLUSIA CIR CRT FL 2006-08-17 2011-09-20 $27933.11 THE PITNEY BOWES BANK , INC A UTAH CORP., 27 WATERVIEW DR, SHELTON, CT 06484

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-30
Reg. Agent Change 2001-03-19
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State