Entity Name: | UNIVERSAL TAX & FINANCIAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL TAX & FINANCIAL GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Oct 2000 (25 years ago) |
Document Number: | P00000099793 |
FEI/EIN Number |
593685268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 Wymore Road North, Maitland, FL, 32751, US |
Mail Address: | 1596 Shadowmoss Circle, Lake Mary, FL, 32746, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMAN STEPHEN TSR | Director | 1596 Shadowmoss Circle, Lake Mary, FL, 32746 |
HARTMAN STEPHEN TSR | President | 1596 Shadowmoss Circle, Lake Mary, FL, 32746 |
HARTMAN STEPHEN TSR | Treasurer | 1596 Shadowmoss Circle, Lake Mary, FL, 32746 |
HARTMAN STEPHEN TSR | Agent | 1596 Shadowmoss Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 549 Wymore Road North, Suite 208, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 549 Wymore Road North, Suite 208, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1596 Shadowmoss Circle, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | HARTMAN, STEPHEN T, SR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State