Search icon

UNIVERSAL A/C INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL A/C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL A/C 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2010 (14 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P10000090261
FEI/EIN Number 273887826

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

Address: 2578 EGRET LOOP, KISSIMMEE, FL, 34743, US
Mail Address: 216 HIDDEN SPRINGS CIR, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA WILLIAM President 104 celava way, KISSIMMEE, FL, 34743
rivera william Secretary 104 celava way, kissimmee, FL, 34743
RIVERA WILLIAM Agent 104 celava way, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 104 celava way, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2020-02-25 2578 EGRET LOOP, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 2578 EGRET LOOP, KISSIMMEE, FL 34743 -
AMENDMENT 2017-10-18 - -
AMENDMENT 2017-04-28 - -
AMENDMENT 2014-08-22 - -
REGISTERED AGENT NAME CHANGED 2014-08-22 RIVERA, WILLIAM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
Amendment 2017-10-18
Amendment 2017-04-28
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State