Search icon

UNIVERSAL MARKET OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MARKET OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL MARKET OF COLLIER COUNTY, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000166355
FEI/EIN Number 202051809

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

Address: 401 W. DELAWARE AVE, #1, IMMOKALEE, FL, 34142-4025
Mail Address: 401 W. DELAWARE AVE, #1, IMMOKALEE, FL, 34142-4025
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AURELIEN YOLAINE B President 7280 40TH STREET NE, NAPLES, FL, 34120
DEETSCREEK DAVID D Agent 1251 TAYLOR LANE EXT., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1251 TAYLOR LANE EXT., 5C, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2010-04-28 DEETSCREEK, DAVID D -
AMENDMENT 2009-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 401 W. DELAWARE AVE, #1, IMMOKALEE, FL 34142-4025 -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF MAILING ADDRESS 2008-10-28 401 W. DELAWARE AVE, #1, IMMOKALEE, FL 34142-4025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456964 LAPSED 11-199-D7-OPA LEON 2017-06-21 2022-08-11 $6,281.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-04-28
Amendment 2009-10-13
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-08
Domestic Profit 2004-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State