Search icon

UNIVERSAL SPRAY GUN INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SPRAY GUN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL SPRAY GUN 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000118919
FEI/EIN Number 753169115

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

Address: 6415 NW 28TH LANE, MARGATE, FL, 33063, US
Mail Address: 6415 NW 28TH LANE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVAIS GEORGE E Chief Executive Officer 6415 NW 28TH LANE, MARGATE, FL, 33063
GERVAIS GEORGE E Agent 6415 NW 28TH LANE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 6415 NW 28TH LANE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-08-01 6415 NW 28TH LANE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 6415 NW 28TH LANE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2009-07-06 GERVAIS, GEORGE E -

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State