Search icon

UNIVERSAL BENEFITS GROUP INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL BENEFITS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNIVERSAL BENEFITS GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jul 2013 (12 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P13000063462
FEI/EIN Number 46-3337106

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

Address: 10161 SW 1 St, Plantation, FL 33324
Mail Address: 151 N Nob Hill Rd #377, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER, SPENCER J Agent 10161 SW 1 St, Plantation, FL 33324
SPENCER, KRAMER J Member 10161 SW 1 St, Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043599 EYE HEALTH MARKETING EXPIRED 2019-04-05 2024-12-31 - 5309 W. BROWARD BLVD, #118-B, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF MAILING ADDRESS 2023-04-10 10161 SW 1 St, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 10161 SW 1 St, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 10161 SW 1 St, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State