Entity Name: | UNIVANCE TELECOMMUNICATIONS, 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: | 07 Oct 1996 (29 years ago) |
Branch of: | UNIVANCE TELECOMMUNICATIONS, INC., COLORADO (Company Number 19931041209) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F96000005174 |
FEI/EIN Number |
841228159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 373 INVERNESS DRIVE SOUTH, SUITE 100, ENGLEWOOD, CO, 80112 |
Mail Address: | 373 INVERNESS DRIVE SOUTH, SUITE 100, ENGLEWOOD, CO, 80112 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, INC. | Agent | - |
RAMIREZ RAY | President | 121 E FAIRCHILD PL, HIGHLANDS RANCH, CO, 80126 |
RAMIREZ RAY | Director | 121 E FAIRCHILD PL, HIGHLANDS RANCH, CO, 80126 |
RAMIREZ RAMON | Secretary | 3295 N. 153RD DR, GOODYEAR, AZ, 85338 |
RAMIREZ RAMON | Treasurer | 3295 N. 153RD DR, GOODYEAR, AZ, 85338 |
RAMIREZ RAMON | Director | 3295 N. 153RD DR, GOODYEAR, AZ, 85338 |
O'STEIN JAMIE | Director | 10722 OAK POND CIRCLE, CHARLOTTE, NC, 22277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | REGISTERED AGENTS LEGAL SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 1333 NORTH DUVAL STREET, TALLAHASSEE, FL 32302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-04 | 373 INVERNESS DRIVE SOUTH, SUITE 100, ENGLEWOOD, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2000-03-04 | 373 INVERNESS DRIVE SOUTH, SUITE 100, ENGLEWOOD, CO 80112 | - |
NAME CHANGE AMENDMENT | 1999-09-07 | UNIVANCE TELECOMMUNICATIONS, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2002-06-03 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-03-04 |
Name Change | 1999-09-07 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-03-19 |
DOCUMENTS PRIOR TO 1997 | 1996-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State