Search icon

UNIVERSAL EQUIPMENT PARTS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL EQUIPMENT PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL EQUIPMENT PARTS, 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: 13 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2005 (20 years ago)
Document Number: P03000017614
FEI/EIN Number 562315502

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

Address: 5211 CHARMER LANE, NORTH PORT, FL, 34288
Mail Address: 5211 CHARMER LANE, NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO WALTER President 5211 CHARMER LANE, NORTH PORT, FL, 34288
DELGADO WALTER Director 5211 CHARMER LANE, NORTH PORT, FL, 34288
TIMOTEO ROSAURA Vice President 5211 CHARMER LANE, NORTH PORT, FL, 34288
DELGADO WALTER P Agent 5211 CHARMER LANE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-28 DELGADO, WALTER P -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5211 CHARMER LANE, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 5211 CHARMER LANE, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2005-09-01 5211 CHARMER LANE, NORTH PORT, FL 34288 -
CANCEL ADM DISS/REV 2005-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381479 TERMINATED 1000000896438 SARASOTA 2021-07-26 2041-07-28 $ 4,543.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000016123 LAPSED SARASOTA CO. 12TH JUD CIR. SARASOTA CO. 2016-10-28 2022-01-17 $8,000.00 SOUTHWEST POWER SYSTEMS OF ORLANDO, INC, 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FLORIDA 32804

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State