Search icon

EDNARD UNIVERSAL BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: EDNARD UNIVERSAL BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDNARD UNIVERSAL BUSINESS, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000128585
FEI/EIN Number 203386805

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

Address: 3275 S. JOHN YOUNG PARKWAY, 177, KISSIMMEE, FL, 34746
Mail Address: 3275 S. JOHN YOUNG PARKWAY, 177, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR NARLYNE P President 3275 S. JOHN YOUNG PARKWAY - STE #177, KISSIMMEE, FL, 34746
DESIR EDDY Director 3275 S. JOHN YOUNG PARKWAY STE #177, KISSIMMEE, FL, 34746
DESIR NARLYNE P Agent 3275 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063398 MIDWEST SPECIALTY PRODUCTS, INC. EXPIRED 2011-06-23 2016-12-31 - 3275 S. JOHN YOUNG PARKWAY, SUITE 177, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3275 S. JOHN YOUNG PARKWAY, 177, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2010-04-29 3275 S. JOHN YOUNG PARKWAY, 177, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3275 S. JOHN YOUNG PARKWAY, 177, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000205503 TERMINATED 1000000254721 OSCEOLA 2012-03-07 2032-03-21 $ 1,105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State