Search icon

UNIVAC.INC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVAC.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: N08000006343
FEI/EIN Number 800195280

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

Address: 7011 NW 68th Ave, Fort lauderdale, FL, 33321, US
Mail Address: 7011 NW 68th Ave, Fort lauderdale, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVAC.INC, NEW YORK 3759862 NEW YORK

Key Officers & Management

Name Role Address
JEAN BENOIT M President 7011 NW 68th Ave, Fort lauderdale, FL, 33321
BENOIT PATRICK Vice President 34 SCHULTE STREET, BRIDGEPORT, CT, 06606
LOUIS CARMELLE T Secretary 32 OREGON AVE, BAYSHORE, NY, 33161
PAYEN JAQUES B Treasurer 6 APPLE HILL DRIVE, PROSPECT, CT, 06712
Benoit Jean M Agent 7011 NW 68th Ave, Fort lauderdale, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 7011 NW 68th Ave, Fort lauderdale, FL 33321 -
CHANGE OF MAILING ADDRESS 2025-01-03 7011 NW 68th Ave, Fort lauderdale, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 7011 NW 68th Ave, Fort lauderdale, FL 33321 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Benoit, Jean M -
REINSTATEMENT 2024-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 1775 ne 144th st, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-04-28 1775 ne 144th st, MIAMI, FL 33181 -
REINSTATEMENT 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-04-30
Amendment 2009-03-19
Domestic Non-Profit 2008-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State