Search icon

UNIVERSAL ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL ART GALLERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jan 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G22502
FEI/EIN Number 592260416

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

Address: 1764 W. 68TH STREET, C/O JOSE M. ACOSTA, HIALEAH, FL, 33014-4437
Mail Address: 1764 W. 68TH STREET, C/O JOSE M. ACOSTA, HIALEAH, FL, 33014-4437
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYRE, MANUEL J. Vice President 1764 W. 68TH STREET, HIALEAH, FL
FREYRE, MANUEL J. Secretary 1764 W. 68TH STREET, HIALEAH, FL
FREYRE, MANUEL J. Treasurer 1764 W. 68TH STREET, HIALEAH, FL
ACOSTA, JOSE M. Agent 1764 W. 68 STREET, HIALEAH, FL, 33012
ACOSTA, JOSE M. President 1764 W. 68TH STREET, HIALEAH, FL
ACOSTA, JOSE M. Director 1764 W. 68TH STREET, HIALEAH, FL
FREYRE, MANUEL J. Director 1764 W. 68TH STREET, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State