Entity Name: | UNIVERSAL AUTO BODY," INC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL AUTO BODY," 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: | 16 Apr 2001 (24 years ago) |
Document Number: | P01000038797 |
FEI/EIN Number |
300196881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1385, WINDERMERE, FL, 34786, US |
Address: | 2001 WELLFLEET CT, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSAMMY SUCIL S | President | 2001 WELLFLEET CT, ORLANDO, FL, 32837 |
RAMSAMMY RUPALI | Vice President | 2001 WELLFLEET CT, ORLANDO, FL, 32837 |
RAMSAMMY SUCIL S | Agent | 2001 WELLFLEET CT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2001 WELLFLEET CT, Suite 12, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2001 WELLFLEET CT, Suite 12, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2001 WELLFLEET CT, Suite 12, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State