Search icon

UNIVERSAL GLOBAL CORPORATION

Company Details

Entity Name: UNIVERSAL GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P08000101288
FEI/EIN Number 263704940
Address: 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308, US
Mail Address: 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GEMINO ARNOLD Agent 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308

President

Name Role Address
GEMINO ARNOLD President 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308

Vice President

Name Role Address
GEMINO ARNOLD Vice President 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308

Secretary

Name Role Address
GEMINO ARNOLD Secretary 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308

Treasurer

Name Role Address
GEMINO ARNOLD Treasurer 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 GEMINO, ARNOLD No data
NAME CHANGE AMENDMENT 2016-12-13 UNIVERSAL GLOBAL CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 6278 N. Federal Hwy, Suite 302, Ft. Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-01-26 6278 N. Federal Hwy, Suite 302, Ft. Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 6278 N. Federal Hwy, Suite 302, Ft. Lauderdale, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000172762 TERMINATED 09-068745 CACE (04) BROWARD COUNTY 2011-03-03 2016-03-22 $29,937.51 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 33425

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
Name Change 2016-12-13
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State