Search icon

#1 UNIVERSAL AUTO SALES CORP. - Florida Company Profile

Company Details

Entity Name: #1 UNIVERSAL AUTO SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 UNIVERSAL AUTO SALES 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: 21 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P02000112895
FEI/EIN Number 050536375

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

Address: 414 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32805-2531, US
Mail Address: 414 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32805-2531, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORPE'S CONSULTING SYSTEMS, INC. Agent -
AVESCAT VILLA President 12320 HOLLY JANE CT, ORLANDO, FL, 32824
PAULIN PAUL Treasurer 1233 CEREY GLEN CIRCLE, ORLANDO, FL, 32824
JEAN BAPTISTE EFKNER Secretary 2251 WHINDOM WAY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7345 W SAND LAKE RD., STE 306, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-28 THORPE'S CONSULTING SYSTEMS, INC -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-12-28 #1 UNIVERSAL AUTO SALES CORP. -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-25 - -
AMENDMENT 2008-08-26 - -
AMENDMENT 2004-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State