Entity Name: | UNIVERSAL ENGINEERING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P15000065026 |
FEI/EIN Number | 47-5007905 |
Address: | 480 Hibiscus Street, West Palm Beach, FL, 33401, US |
Mail Address: | 99 Lafayette Avenue, White Plains, NY, 10603, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turitto Robert | Agent | 6332 Tweeksbury Ter, Davie, FL, 33331 |
Name | Role | Address |
---|---|---|
Gianatasio Michael R | President | 480 Hibiscus Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Gianatasio Michael R | Secretary | 480 Hibiscus Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Gianatasio Michael R | Treasurer | 480 Hibiscus Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Gianatasio Michael R | Director | 480 Hibiscus Street, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-11-15 | 480 Hibiscus Street, #823, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | Turitto, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-15 | 6332 Tweeksbury Ter, Davie, FL 33331 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 480 Hibiscus Street, #823, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-11-15 |
ANNUAL REPORT | 2016-03-28 |
Domestic Profit | 2015-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State