Search icon

UNIVERSAL CHRISTIAN COACHING INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CHRISTIAN COACHING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNIVERSAL CHRISTIAN COACHING 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 25 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: P13000100691
FEI/EIN Number 42-1778520

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

Address: 7500 N State Rd 7, COCONUT CREEK, FL 33073
Mail Address: 7500 N State Rd 7, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSINATO, JOSE ERNESTO C Agent 7500 N State Rd 7, COCONUT CREEK, FL 33073
PASSINATO, JOSE ERNESTO President 7500 N State Rd 7, COCONUT CREEK, FL 33073
PASSINATO, ADRIANE D Director 7500 N State Rd 7, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 7500 N State Rd 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-10-17 7500 N State Rd 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-10-17 PASSINATO, JOSE ERNESTO C -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 7500 N State Rd 7, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Voluntary Dissolution 2021-06-25
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-12-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State