Search icon

UNIVERSAL PUBLISHERS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL PUBLISHERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: P06000009255
FEI/EIN Number 204255906

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

Address: 7000 w. palmetto park road, Boca Raton, FL, 33433, US
Mail Address: 200 SPECTRUM CENTER, #300, IRVINE, CA, 92618-5004, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JEFFREY President 82 Circle Court, Mission Viejo, CA, 92692
YOUNG JEFFREY Chief Executive Officer 82 Circle Court, Mission Viejo, CA, 92692
YOUNG BRIAN Agent 6780 S GRANDE DR, BOCA RATON, FL, 334332703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 7000 w. palmetto park road, Suite # 210, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-07-10 YOUNG, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 6780 S GRANDE DR, BOCA RATON, FL 33433-2703 -
CHANGE OF MAILING ADDRESS 2017-06-12 7000 w. palmetto park road, Suite # 210, Boca Raton, FL 33433 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State