Search icon

UNIVERSAL PROMOTIONS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL PROMOTIONS, 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: 04 Sep 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J91432
FEI/EIN Number 592841452

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

Address: % PHILIP PROVENZANO JR, 3112 W KENNEDY BLVD #105, TAMPA, FL, 33609
Mail Address: % PHILIP PROVENZANO JR, 3112 W KENNEDY BLVD #105, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, MICHEALS O. ESQUIRE Agent 1370 PINEHURST RD., DUNDEDIN, FL, 34698
PROVENZANO, GENE President 4305 MIDDLE LAKE DR., TAMPA, FL
PROVENZANO, PHILIP JR Secretary 14010 LAKE BLUFF CT., TAMPA, FL
PROVENZANO, PHILIP JR Treasurer 14010 LAKE BLUFF CT., TAMPA, FL
PROVENZANO, PHILIP JR Director 14010 LAKE BLUFF CT., TAMPA, FL
POLIN, WILLIAM R. Vice President 6157 OAK CLUSTER CIR, TAMPA, FL
POLIN, WILLIAM R. Director 6157 OAK CLUSTER CIR, TAMPA, FL
PROVENZANO, GENE Director 4305 MIDDLE LAKE DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-05-24 THOMAS, MICHEALS O. ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 1988-05-24 1370 PINEHURST RD., DUNDEDIN, FL 34698 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State