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. |
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 |
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 |
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 | - | - |
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