Search icon

UNIVERSAL RESORT'S & TOURS, INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL RESORT'S & TOURS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL RESORT'S & TOURS, 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000053787
FEI/EIN Number 471160085

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

Address: 1799 N. STATE RD 7 #5, MARGATE, FL, 33063, US
Mail Address: 1799 N. STATE RD 7 #5, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER SCOTT R President 8103 NW 75TH AVE, TAMARAC, FL, 33321
SCHNEIDER SCOTT R Chief Executive Officer 8103 NW 75TH AVE, TAMARAC, FL, 33321
DRAKAS DONALD Chief Financial Officer 1790 CREAMERY RD., QUAKERTOWN, PA, 18951
SCHNEIDER SCOTT RCEO Agent 8103 NW 75TH AVE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071083 UNDERCOVER SURVEILLANCE EXPIRED 2014-07-09 2019-12-31 - 2003 NW 55TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 1799 N. STATE RD 7 #5, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-10-10 1799 N. STATE RD 7 #5, MARGATE, FL 33063 -

Documents

Name Date
Amendment 2014-10-10
Domestic Profit 2014-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State