Search icon

UNIVERSAL UNDERSTANDING INC

Company Details

Entity Name: UNIVERSAL UNDERSTANDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000003978
FEI/EIN Number 800529570
Address: 225 Water Street, JACKSONVILLE, FL, 32202, US
Mail Address: 225 Water Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL UNDERSTANDING, INC. 401(K) PLAN 2014 800529570 2015-10-05 UNIVERSAL UNDERSTANDING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9043095507
Plan sponsor’s address 225 WATER STREET, STE 1575, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CRYSTAL ALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing CRYSTAL ALLEN
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL UNDERSTANDING, INC. 401(K) PLAN 2013 800529570 2014-07-23 UNIVERSAL UNDERSTANDING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9043095507
Plan sponsor’s address 225 WATER STREET, STE 1575, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing CRYSTAL ALLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
METZGER JOHN G Agent 225 Water Street, JACKSONVILLE, FL, 32202

President

Name Role Address
METZGER JOHN G President 225 Water Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 225 Water Street, Suite 1575, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2013-05-01 225 Water Street, Suite 1575, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 225 Water Street, Suite 1575, JACKSONVILLE, FL 32202 No data
AMENDMENT 2011-07-20 No data No data
CONVERSION 2010-01-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000036412. CONVERSION NUMBER 900000102439

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978305 LAPSED 1000000508513 DUVAL 2013-05-08 2023-05-22 $ 705.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000931082 LAPSED 1000000294172 DUVAL 2012-11-29 2022-12-05 $ 698.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-09
Amendment 2011-07-20
ANNUAL REPORT 2011-01-22
Reg. Agent Change 2010-07-26
ADDRESS CHANGE 2010-07-22
Domestic Profit 2010-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State