Search icon

UNIVERSITY CORNERS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CORNERS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY CORNERS CENTER, 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: 08 Jul 1985 (40 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H65131
FEI/EIN Number 592550236

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

Address: %RAPAPORT BROTHERS, P.C., 18 E 48 ST., 19TH FLOOR, NEW YORK, NY, 10017
Mail Address: %RAPAPORT BROTHERS, P.C., 18 E 48 ST., 19TH FLOOR, NEW YORK, NY, 10017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPAPORT, MICHAEL S. President 101 E KENNEDY BLVD #3700, TAMPA, FL
RAPAPORT, MICHAEL S. Director 101 E KENNEDY BLVD #3700, TAMPA, FL
RAPAPORT, DAVID A.H. Secretary 101 E KENNEDY BLVD #3700, TAMPA, FL
RAPAPORT, DAVID A.H. Director 101 E KENNEDY BLVD #3700, TAMPA, FL
HENDERSON, THOMAS N III, ESQ. Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602
RAPAPORT, MICHAEL S. Treasurer 101 E KENNEDY BLVD #3700, TAMPA, FL
RAPAPORT, DAVID A.H. Vice President 101 E KENNEDY BLVD #3700, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 %RAPAPORT BROTHERS, P.C., 18 E 48 ST., 19TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 1990-07-11 %RAPAPORT BROTHERS, P.C., 18 E 48 ST., 19TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-01 101 E KENNEDY BLVD, SUITE 3700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1986-07-01 HENDERSON, THOMAS N III, ESQ. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State