Search icon

UNIVERSAL TRADING SOLUTION INC

Company Details

Entity Name: UNIVERSAL TRADING SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000033075
FEI/EIN Number 81-1639324
Address: 860 N ORANGE AVE, 450, ORLANDO, FL 32801
Mail Address: 860 N ORANGE AVE, 450, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARRA, MIGUEL E Agent 860 N ORANGE AVE, 450, ORLANDO, FL 32801

Director

Name Role Address
REA CUTRONE, DONATO Director 5918 TIVOLI GARDENS BLVD, ORLANDO, FL 32829
REA BONALDE, JOSE G Director 5918 TIVOLI GARDENS BLVD, ORLANDO, FL 32829

President

Name Role Address
REA CUTRONE, DONATO President 5918 TIVOLI GARDENS BLVD, ORLANDO, FL 32829

Vice President

Name Role Address
REA BONALDE, JOSE G Vice President 5918 TIVOLI GARDENS BLVD, ORLANDO, FL 32829

Secretary

Name Role Address
ACEVEDO, DIOFANTE Secretary 860 N ORANGE AVE, 450 ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024804 123 DOLLAR STORE UNIVERSAL EXPIRED 2016-03-08 2021-12-31 No data 873 GOOD HOMES RD., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-09-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211191 ACTIVE 1000000818217 ORANGE 2019-03-06 2039-03-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462525 ACTIVE 1000000751963 ORANGE 2017-07-28 2027-08-11 $ 567.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2016-09-06
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-04-10

Date of last update: 21 Jan 2025

Sources: Florida Department of State