Search icon

UNIVERSAL EQUIPMENTS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL EQUIPMENTS, 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000158020
FEI/EIN Number 203881719

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

Address: 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL, 32835
Mail Address: 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZO PEGGY Agent 6435 MANHATTAN VILLAGE AVE, ORLANDO, FL, 32835
MOGOLLON ROBERT President 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL, 32835
CORDOZO PEGGY Vice President 6435 MANHATTAN VILLAGE AVE , SUITE 202, ORLANDO, FL, 32835
CARDOZO CARLOS Secretary 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-03-05 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 6435 MANHATTAN VILLAGE AVE, SUITE 202, ORLANDO, FL 32835 -
AMENDMENT 2006-11-30 - -
REGISTERED AGENT NAME CHANGED 2006-11-20 CARDOZO, PEGGY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001102691 ACTIVE 1000000410957 ORANGE 2012-12-05 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000997026 TERMINATED 1000000384546 ORANGE 2012-11-19 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000198421 TERMINATED 1000000133242 ORANGE 2009-07-24 2030-02-16 $ 513.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000198439 TERMINATED 1000000133244 ORANGE 2009-07-24 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-01-05
Amendment 2006-11-30
Domestic Profit 2005-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State