Search icon

UNIVERSAL RISK INTERMEDIARIES, INC.

Company Details

Entity Name: UNIVERSAL RISK INTERMEDIARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000006389
FEI/EIN Number NOT APPLICABLE
Address: 7688 COTTESMORE DRIVE, NAPLES, FL, 34113, US
Mail Address: 7688 COTTESMORE DRIVE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Galbraith Statutory Agent, Inc. Agent 9045 Strada Stell Drive, NAPLES, FL, 34109

President

Name Role Address
NORDSTROM JEANA President 7688 COTTESMORE DRIVE, NAPLES, FL, 34113

Vice President

Name Role Address
NORDSTROM JEANA Vice President 7688 COTTESMORE DRIVE, NAPLES, FL, 34113

Secretary

Name Role Address
NORDSTROM JEANA Secretary 7688 COTTESMORE DRIVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Galbraith Statutory Agent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9045 Strada Stell Drive, SUITE 106, NAPLES, FL 34109 No data
REINSTATEMENT 2016-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311102 ACTIVE 1000000924938 COLLIER 2022-06-09 2032-06-29 $ 768.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000250640 TERMINATED 1000000257705 COLLIER 2012-03-22 2022-04-06 $ 552.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-31
Reg. Agent Resignation 2014-10-21
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State