Entity Name: | UNIVERSAL TECHNICAL INSTITUTE OF PHOENIX, 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: | 30 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2008 (16 years ago) |
Document Number: | F97000005129 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 E Windrose Drive, Suite 200, Phoenix, AZ, 85032, US |
Mail Address: | 4225 E Windrose Drive, Suite 200, Phoenix, AZ, 85032, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Grant Jerome | President | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Kevane Christopher | Secretary | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Allen Crystalbleu | Assi | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Smith Lori | Assi | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Grant Jerome | Director | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Anderson Troy | Director | 4225 E Windrose Drive, Phoenix, AZ, 85032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-05 | 4225 E Windrose Drive, Suite 200, Phoenix, AZ 85032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 4225 E Windrose Drive, Suite 200, Phoenix, AZ 85032 | - |
REINSTATEMENT | 2008-11-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-06-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-06-03 | UNIVERSAL TECHNICAL INSTITUTE OF PHOENIX, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P268K126690 | Department of Education | 84.268 - FEDERAL DIRECT STUDENT LOANS | 2011-01-01 | 2016-12-31 | DL BASE RECORD 2011-2012 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P268K116690 | Department of Education | 84.268 - FEDERAL DIRECT STUDENT LOANS | 2010-01-01 | 2015-12-31 | 2010-2011 DL BASE RECORD | |||||||||||||||||||||
|
||||||||||||||||||||||||||
P268K106690 | Department of Education | 84.268 - FEDERAL DIRECT STUDENT LOANS | 2009-01-01 | 2014-12-31 | DL BASE RECORD 2009-201 | |||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State