Search icon

UNIVERSAL LEASING OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL LEASING OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL LEASING OF JACKSONVILLE, 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: 14 Jan 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H37757
FEI/EIN Number 592480910

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

Address: 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, US
Mail Address: 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETWAY THOMAS F CTD 5011 GATE PARKWAY SUITE 150, JACKSONVILLE, FL, 32256
PETWAY ELIZABETH P Director 5011 GATE PARKWAY SUITE 150, JACKSONVILLE, FL, 32256
PETWAY ELIZABETH P President 5011 GATE PARKWAY SUITE 150, JACKSONVILLE, FL, 32256
PETWAY ELIZABETH P Secretary 5011 GATE PARKWAY SUITE 150, JACKSONVILLE, FL, 32256
PETWAY THOMAS F Vice President 5011 GATE PARKWAY STE 150, JACKSONVILLE, FL, 32256
DAY MONICA Vice President 5011 GATE PARKWAY STE 150, JACKSONVILLE, FL, 32256
EMANS CHRISTOPHER F Vice President 5011 GATE PARKWAY STE 150, JACKSONVILLE, FL, 32256
HOWARD ALAN G Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-01 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-03-29 HOWARD, ALAN G -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State