Search icon

URBAN DEVELOPMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: URBAN DEVELOPMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N01000002621
FEI/EIN Number 593712545

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

Address: 5805 Calais Lane North, ST PETERSBURG, FL, 33714, US
Mail Address: 5805 Calais Lane North, ST PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME LARRY J President 5805 Calais Lane North, ST PETERSBURG, FL, 33714
MURPHY LOUIS Director 2551 TROPICAL SHORES. DR. SE, ST. PETERSBURG, FL, 33705
MCRAE PAUL Director 1320 CORAL WAY, ST. PETERSBURG, FL, 33705
Dawson Willie Director 564 Madison Street S, St Petersburg, FL, 33711
WILLIAMS PRISCILLA A Vice President 6538 FIRST AVE N, ST PETERSBURG, FL, 33710
NEWSOME LARRY J Agent 5805 Calais Lane North, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-12-13 5805 Calais Lane North, ST PETERSBURG, FL 33714 -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 5805 Calais Lane North, ST PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 5805 Calais Lane North, ST PETERSBURG, FL 33714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 NEWSOME, LARRY J -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-12 - -

Court Cases

Title Case Number Docket Date Status
QUEENSBORO I, L L C, ET AL., VS BRANCH BANK & TRUST COMPANY, ET AL., 2D2016-0682 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-002258-XXCICI

Parties

Name QUEENSBORO I, L L C
Role Appellant
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name URBAN DEVELOPMENT SOLUTIONS, INC.
Role Appellant
Status Active
Name LARRY NEWSOME
Role Appellant
Status Active
Name BRANCH BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JAMES SOBLE, ESQ., MARK J. RAGUSA, ESQ., STEPHANIE C. LIEB, ESQ., JAMES MARSHALL FRY, ESQ.
Name NEIGHBORHOOD LENDING PARTNERS OF WEST FLORIDA, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUEENSBORO I, L L C
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUEENSBORO I, L L C
Docket Date 2016-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
REINSTATEMENT 2016-12-13
REINSTATEMENT 2015-09-29
DEBIT MEMO# 015676-X 2015-08-07
ANNUAL REPORT [CANCELLED] 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90EE0966 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2011-09-30 2016-09-29 CSBG - CED PROJECTS
Recipient URBAN DEVELOPMENT SOLUTIONS
Recipient Name Raw URBAN DEVELOPMENT SOLUTIONS, INC.
Recipient UEI JN6DLN9EB4F7
Recipient DUNS 144086720
Recipient Address 6538 1ST AVENUE NORTH, SAINT PETERSBURG, PINELLAS, FLORIDA, 33710-8404, UNITED STATES
Obligated Amount 740402.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EE0927 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2010-09-30 2015-09-29 COMMUNITY ECONOMIC DEVELOPMENT PROJECT (CED)
Recipient URBAN DEVELOPMENT SOLUTIONS
Recipient Name Raw URBAN DEVELOPMENT SOLUTIONS INC.
Recipient UEI JN6DLN9EB4F7
Recipient DUNS 144086720
Recipient Address 6538 1ST AVENUE NORTH, SAINT PETERSBURG, PINELLAS, FLORIDA, 33710-8404, UNITED STATES
Obligated Amount 800000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EE0862 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2008-09-30 2013-09-29 COMMUNITY ECONOMIC DEVELOPMENT OPERATIONAL PROJECT
Recipient URBAN DEVELOPMENT SOLUTIONS
Recipient Name Raw URBAN DEVELOPMENT SOLUTIONS, INC.
Recipient UEI JN6DLN9EB4F7
Recipient DUNS 144086720
Recipient Address 6538 1ST AVENUE NORTH, SAINT PETERSBURG, PINELLAS, FLORIDA, 33710
Obligated Amount 686000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State