Search icon

UNIVERSAL SHIELDING CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SHIELDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL SHIELDING 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: 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: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2012 (13 years ago)
Document Number: P01000119129
FEI/EIN Number 112293001

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

Address: 20 W. JEFRYN BLVD., DEER PARK, NY, 11729
Mail Address: 20 W. JEFRYN BLVD., DEER PARK, NY, 11729
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN IRWIN Manager 20 W. JEFRYN BLVD., DEER PARK, NY, 11729
Newman Michael Secretary 20 W. JEFRYN BLVD., DEER PARK, NY, 11729
Newman Howard Treasurer 20 W. JEFRYN BLVD., DEER PARK, NY, 11729
CHICA CARLOS Agent 244 WOODBURY PINES CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 20 W. JEFRYN BLVD., DEER PARK, NY 11729 -
CHANGE OF MAILING ADDRESS 2012-09-20 20 W. JEFRYN BLVD., DEER PARK, NY 11729 -
REGISTERED AGENT NAME CHANGED 2012-09-20 CHICA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 244 WOODBURY PINES CIRCLE, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State