Entity Name: | UNIVERCIAL DIESEL AND EQUIPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERCIAL DIESEL AND EQUIPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2015 (10 years ago) |
Document Number: | P15000033003 |
FEI/EIN Number |
47-4805068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 NE Jettie Ter, Port St Lucie, FL, 34983-1224, US |
Mail Address: | 117 NE Jettie Ter, Port St Lucie, FL, 34983-1224, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
wint ivanhoe c | President | 117 NE Jettie Ter, Port St Lucie, FL, 349831224 |
MCLEOD-WILLIAMS JACQUELINE | Vice President | 167 KENSINGTON WAY, WEST PALM BEACH, FL, 33414 |
WINT IVANHOE | Agent | 117 NE Jettie Ter, Port St Lucie, FL, 349831224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 117 NE Jettie Ter, Port St Lucie, FL 34983-1224 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 117 NE Jettie Ter, Port St Lucie, FL 34983-1224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 117 NE Jettie Ter, Port St Lucie, FL 34983-1224 | - |
AMENDMENT | 2015-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000449843 | TERMINATED | 1000000788141 | BROWARD | 2018-06-25 | 2038-06-27 | $ 4,649.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-15 |
Amendment | 2015-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State