Search icon

UNIVERSAL SURETY CORPORATION, INC. - Florida Company Profile

Company Details

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

UNIVERSAL SURETY CORPORATION, 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: 19 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000071357
FEI/EIN Number 651121800

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

Address: 1540 NW 15TH STREET ROAD, MIAMI, FL, 33125
Mail Address: 3111 N UNIVERSITY DR, 720, CORAL SPRINGS, FL, 33065
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS WAYNE D President 1540 N.W. 15TH STREET ROAD, MIAMI, FL, 33125
DIAZ JORGE Vice President 1540 NW 15 STREET ROAD, MIAMI, FL, 33125
COLLINS WAYNE D Agent 1540 NW 15TH STREET ROAD, MIAMI, FL, 33125
COLLINS WAYNE D Director 1540 N.W. 15TH STREET ROAD, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-28 - -
CHANGE OF MAILING ADDRESS 2003-10-28 1540 NW 15TH STREET ROAD, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000462728 ACTIVE 1000000160695 DADE 2010-03-24 2030-03-31 $ 5,984.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000487933 TERMINATED 1000000063853 25997 4333 2007-10-19 2029-02-04 $ 7,287.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000562768 TERMINATED 1000000063853 25997 4333 2007-10-19 2029-02-11 $ 7,287.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000639699 ACTIVE 1000000063853 25997 4333 2007-10-19 2029-02-18 $ 7,287.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-14
REINSTATEMENT 2003-10-28
REINSTATEMENT 2002-12-12
Domestic Profit 2001-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State