Search icon

UNIVERSITY CRISIS PREGNANCY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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