Search icon

MULTIPLE PURPOSE UNIVERSAL SERVICES INC

Company Details

Entity Name: MULTIPLE PURPOSE UNIVERSAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N20000004606
FEI/EIN Number 850860331
Address: 5609 Glen Lake Ln, 117, ORLANDO, FL, 32808, US
Mail Address: 5609 Glen Lake Ln, 117, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH LOVENS Agent 5609 Glen lake Ln, ORLANDO, FL, 32808

President

Name Role Address
JOSEPH LOVENS President 5609 Glen Lake Ln, ORLANDO, FL, 32808
JOSEPH JESSICA R President 5609 Glen Lake Ln, ORLANDO, FL, 32808

Vice President

Name Role Address
JOSEPH JESSICA R Vice President 5609 Glen Lake Ln, ORLANDO, FL, 32808

Director

Name Role Address
JOSEPH LAURIUS Director 5609 Glen Lake Ln, ORLANDO, FL, 32808
Francois Mona J Director 5609 Glen Lake Ln, ORLANDO, FL, 32808
Damba TCHANKIKOU JD Director 5609 Glen Lake Ln, ORLANDO, FL, 32808
AUBRIN LUDERS Director 5609 Glen lake Ln, ORLANDO, FL, 32808

Administrator

Name Role Address
Francois Mona J Administrator 5609 Glen Lake Ln, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 5609 Glen Lake Ln, 117, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2023-07-17 5609 Glen Lake Ln, 117, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 5609 Glen lake Ln, ORLANDO, FL 32808 No data
AMENDMENT 2020-08-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
Amendment 2020-08-19
Domestic Non-Profit 2020-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State