Search icon

UNIVERSAL FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FINANCIAL 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: 12 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000042582
FEI/EIN Number 46-5665383

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

Address: 6412 WEST COLONIAL DRIVE, ORLANDO, FL, 32818, US
Mail Address: 6412 WEST COLONIAL DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PETRA Y Vice President 6412 WEST COLONIAL DRIVE, ORLANDO, FL, 32818
GOMEZ PETRA Agent 6412 WEST COLONIAL DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6412 WEST COLONIAL DRIVE, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2017-04-28 6412 WEST COLONIAL DRIVE, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6412 WEST COLONIAL DRIVE, ORLANDO, FL 32818 -
AMENDMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 GOMEZ, PETRA -

Documents

Name Date
ANNUAL REPORT 2017-04-28
Amendment 2016-08-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State