Search icon

B & C UNIVERSE, CORP. - Florida Company Profile

Company Details

Entity Name: B & C UNIVERSE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & C UNIVERSE, CORP. 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: 19 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000029335
FEI/EIN Number 651115162

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

Address: 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
Mail Address: 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINO GIUSEPPE President 9100 S DADELAND BLVD, MIAMI, FL, 33156
CONSTANTINO GIUSEPPE Vice President 9100 S DADELAND BLVD, MIAMI, FL, 33156
CONSTANTINO GIUSEPPE Treasurer 9100 S DADELAND BLVD, MIAMI, FL, 33156
PIEDRA AURELIO A Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-04-19 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-04-19 PIEDRA, AURELIO A -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000464953 LAPSED 1000000222094 DADE 2011-07-12 2021-08-03 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000464946 ACTIVE 1000000222092 DADE 2011-07-12 2031-08-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000464979 ACTIVE 1000000222096 DADE 2011-07-12 2031-08-03 $ 963.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-08-05
Domestic Profit 2001-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State