Search icon

UNIVERSAL LIFECARE ADVOCATES INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL LIFECARE ADVOCATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL LIFECARE ADVOCATES 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: 16 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P10000014125
FEI/EIN Number 271908916

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

Address: 13575 58th St N, Clearwater, FL, 33760, US
Mail Address: 13575 58th St N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodyard Wayne President 13575 58th St N, Clearwater, FL, 33760
Woodyard Kalen Director 13575 58th St N, Clearwater, FL, 33760
WOODYARD WAYNE P Agent 13575 58th St N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 13575 58th St N, Suite 200, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 13575 58th St N, Suite 200, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2023-04-24 13575 58th St N, Suite 200, Clearwater, FL 33760 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-12-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 WOODYARD, WAYNE PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State