Search icon

UNIVERSAL INSURANCE SERVICES OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: UNIVERSAL INSURANCE SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 30 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: P04000018848
FEI/EIN Number 200679497
Address: 800 FAIRWAY DRIVE, SUITE 320, DEERFIELD BEACH, FL, 33441
Mail Address: 800 Fairway Drive, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL INSURANCE SERVICES OF FLORIDA, INC., NEW YORK 3872681 NEW YORK

Agent

Name Role Address
Sorensen Michael C Agent 800 Fairway Drive, Deerfield Beach, FL, 33441

President

Name Role Address
SORENSEN MIKE President 800 FAIRWAY DRIVE, SUITE 320, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
SORENSEN MIKE Director 800 FAIRWAY DRIVE, SUITE 320, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
Smith Mitchell K Secretary 800 Fairway Drive, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CONVERSION 2015-03-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000056302. CONVERSION NUMBER 500000150135
CHANGE OF MAILING ADDRESS 2013-02-06 800 FAIRWAY DRIVE, SUITE 320, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 800 Fairway Drive, STE 320, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2013-02-06 Sorensen, Michael C No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 800 FAIRWAY DRIVE, SUITE 320, DEERFIELD BEACH, FL 33441 No data
MERGER NAME CHANGE 2004-02-02 UNIVERSAL INSURANCE SERVICES OF FLORIDA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2004-02-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048187

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State