Entity Name: | UNIVERSAL FLEET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL FLEET, 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000062419 |
FEI/EIN Number |
201044165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7414B N FLORIDA AVE, TAMPA, FL, 33604, US |
Mail Address: | 7414B N FLORIDA AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Espejo Jimmy | Director | 13118 North Boulevard, Tampa, FL, 33612 |
VASQUEZ RONIEL A | Agent | 4113 CARROLLWOOD VILLAGE FOREST DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 7414B N FLORIDA AVE, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 7414B N FLORIDA AVE, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 4113 CARROLLWOOD VILLAGE FOREST DR, TAMPA, FL 33618 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | VASQUEZ, RONIEL A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000368038 | ACTIVE | 1000000273263 | LEON | 2012-04-24 | 2032-05-02 | $ 2,008.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000368087 | ACTIVE | 1000000273271 | LEON | 2012-04-24 | 2032-05-02 | $ 20,085.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000368095 | TERMINATED | 1000000273273 | HILLSBOROU | 2012-04-24 | 2032-05-02 | $ 1,498.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-11-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-01-20 |
REINSTATEMENT | 2010-10-07 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State