Entity Name: | UNIVERSAL STANDARD T.P.A., 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: | 14 Oct 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F94000005349 |
FEI/EIN Number |
382680483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26500 NORTHWESTERN HIGHWAY, 4TH FLOOR, SOUTHFIELD, MI, 48076 |
Mail Address: | 26500 NORTHWESTERN HIGHWAY, 4TH FLOOR, SOUTHFIELD, MI, 48076 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
JENNINGS EUGENE | PCCD | 26500 NORTHWESTERN HWY., 4TH FLOOR, SOUTHFIELD, MI |
MCCLUNG PERRY | Vice President | 26500 NORTHWESTERN HWY., 4TH FLOOR, SOUTHFIELD, MI, 48076 |
MCCLUNG PERRY | Director | 26500 NORTHWESTERN HWY., 4TH FLOOR, SOUTHFIELD, MI, 48076 |
KER ALAN | Treasurer | 26500 NORTHWESTERN HWY., 4TH FLOOR, SOUTHFIELD, MI, 48076 |
KER ALAN | Director | 26500 NORTHWESTERN HWY., 4TH FLOOR, SOUTHFIELD, MI, 48076 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-30 | 26500 NORTHWESTERN HIGHWAY, 4TH FLOOR, SOUTHFIELD, MI 48076 | - |
CHANGE OF MAILING ADDRESS | 1996-01-30 | 26500 NORTHWESTERN HIGHWAY, 4TH FLOOR, SOUTHFIELD, MI 48076 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State