Search icon

AUTHORS UNIVERSE, INC.

Company Details

Entity Name: AUTHORS UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000022495
FEI/EIN Number 275440741
Address: 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779, US
Mail Address: 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
MCWILLIAMS KYLE J President 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779

Vice President

Name Role Address
MCWILLIAMS KYLE J Vice President 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779

Secretary

Name Role Address
MCWILLIAMS KYLE J Secretary 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779

Treasurer

Name Role Address
MCWILLIAMS KYLE J Treasurer 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779

Director

Name Role Address
MCWILLIAMS KYLE J Director 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779
CERULLI GLENN Director 2448 FABRY CIRCLE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092927 INSIGHT PROGRAMMING SOLUTIONS ACTIVE 2011-09-20 2026-12-31 No data 169 GOLF CLUB DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State