Search icon

AMERICAN UNIVERSAL DEVELOPMENT, INC.

Company Details

Entity Name: AMERICAN UNIVERSAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1990 (35 years ago)
Date of dissolution: 01 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: L88254
FEI/EIN Number 65-0217957
Address: 8842 ELLIOT'S CT, ORLANDO, FL 32836
Mail Address: 8842 ELLIOT'S CT, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OSWALD, KENNETH F Agent SUITE 210, 222 S. WESTMONTE DRIVE, ALTOMONTE SPRINGS, FL 32714

President

Name Role Address
KAPLUS, ROBERT A President 8842 ELLIOT'S CT, ORLANDO, FL 32836

Secretary

Name Role Address
KAPLUS, ROBERT A Secretary 8842 ELLIOT'S CT, ORLANDO, FL 32836

Treasurer

Name Role Address
KAPLUS, ROBERT A Treasurer 8842 ELLIOT'S CT, ORLANDO, FL 32836

Director

Name Role Address
KAPLUS, ROBERT A Director 8842 ELLIOT'S CT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000023198. CONVERSION NUMBER 300000104103
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 SUITE 210, 222 S. WESTMONTE DRIVE, ALTOMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 8842 ELLIOT'S CT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 1999-06-29 8842 ELLIOT'S CT, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 1990-10-01 OSWALD, KENNETH F No data

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State