Search icon

UNIVERSAL PETROLEUM SERVICES, INC.

Company Details

Entity Name: UNIVERSAL PETROLEUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P07000033968
FEI/EIN Number 208686521
Address: 2201 EDISON AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 2201 EDISON AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DONNA A Agent 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216

Director

Name Role Address
EDGE AUBREY L Director 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216
NORRIS WILLIAM V Director 2201 EDISON AVENUE, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
EDGE AUBREY L Vice President 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216
NORRIS WILLIAM V Vice President 2201 EDISON AVENUE, JACKSONVILLE, FL, 32204
West Roy L Vice President 2201 Edison Ave, Jaccksonville, FL, 32205

Secretary

Name Role Address
MILLER DONNA A Secretary 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216

Chief Financial Officer

Name Role Address
Price, Jr. Robert W Chief Financial Officer 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216

President

Name Role Address
Polk Gene CJr. President 2201 Edison Avenue, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2201 EDISON AVENUE, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 6867 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2014-03-25 2201 EDISON AVENUE, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 MILLER, DONNA A No data
AMENDMENT 2011-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680207 TERMINATED 1000000798726 DUVAL 2018-09-27 2028-10-03 $ 1,527.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State