Search icon

UNIVERSAL CARRIERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL CARRIERS, 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: 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: 08 Feb 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000014762
FEI/EIN Number 651106771

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

Address: 1175 NE 125 STREET, 612, MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 STREET, 612, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL CARRIERS, INC., ALASKA 76283F ALASKA
Headquarter of UNIVERSAL CARRIERS, INC., ALABAMA 000-921-437 ALABAMA
Headquarter of UNIVERSAL CARRIERS, INC., MINNESOTA 6057ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNIVERSAL CARRIERS, INC., CONNECTICUT 0710476 CONNECTICUT
Headquarter of UNIVERSAL CARRIERS, INC., IDAHO 435855 IDAHO

Key Officers & Management

Name Role Address
MIDDLEBROOK ROBERT P President 5595 S.W. 80TH ST., #A, MIAMI, FL, 33143
HICKEY THOMAS Chief Executive Officer 304 TEQUESTA DRIVE, TEQUESTA, FL, 33469
MIDDLEBROOK ROBERT P Agent 1175 NE 125TH ST ,SUITE 612, MIAMI, FL, 33161
MIDDLEBROOK ROBERT P Director 5595 S.W. 80TH ST., #A, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 1175 NE 125 STREET, 612, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2003-07-21 1175 NE 125 STREET, 612, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1175 NE 125TH ST ,SUITE 612, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2001-08-30 MIDDLEBROOK, ROBERT P -
AMENDMENT 2001-05-11 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-03-10
Reg. Agent Change 2001-08-30
Reg. Agent Resignation 2001-08-17
Off/Dir Resignation 2001-08-17
Amendment 2001-05-11
Domestic Profit 2001-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State