Entity Name: | UNIVERSITY CRISIS PREGNANCY CENTER, 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: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 12 Apr 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | N25542 |
FEI/EIN Number |
592898778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14620 N NEBRASKA AVE., UNIT C, TAMPA, FL, 33613, US |
Mail Address: | 14620 N NEBRASKA AVE., UNIT C, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD NANCY | Director | 14620 N. NEBRASKA AVE, UNIT C, TAMPA, FL, 33613 |
CALLES RUBEN | Director | 23340 ABERCORN LANE, LAND O LAKES, FL, 34639 |
LAMBERSON CRAIG | Director | 1503 AMARONE PL, LUTZ, FL, 33548 |
SMITH MELISSA | Agent | 14620 N NEBRASKA AVE, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006178 | 14:6 CONNECTION | EXPIRED | 2014-01-17 | 2019-12-31 | - | 14620 N. NEBRASKA AVE., BLDG. C, TAMPA, FL, 33613 |
G14000006175 | FOURTEEN SIX CONNECTION | EXPIRED | 2014-01-17 | 2019-12-31 | - | 14620 N. NEBRASKA AVE., BLDG. C, TAMPA, FL, 33613 |
G13000041565 | ASSURE WOMEN'S CENTER | EXPIRED | 2013-04-30 | 2018-12-31 | - | 14620 N. NEBRASKA AVENUE, BUILDING C, TAMPA, FL, 33613 |
G13000034585 | PREGNANCY CARE TAMPA | EXPIRED | 2013-04-10 | 2018-12-31 | - | 14620 N. NEBRASKA AVENUE, BUILDING C, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-04-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N09000005618. MERGER NUMBER 900000180859 |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | SMITH, MELISSA | - |
REINSTATEMENT | 2013-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-16 | 14620 N NEBRASKA AVE., UNIT C, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2003-01-16 | 14620 N NEBRASKA AVE., UNIT C, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-27 | 14620 N NEBRASKA AVE, UNIT C, TAMPA, FL 33613 | - |
REINSTATEMENT | 1997-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1989-11-21 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2018-03-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-11 |
REINSTATEMENT | 2013-04-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State