Search icon

UNIVERSAL SANITATION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SANITATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL SANITATION SOLUTIONS, 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: 07 Dec 2015 (9 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: P15000098218
FEI/EIN Number 81-0754031

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

Address: 2033 Thomas St, Hollywood, FL, 33020, US
Mail Address: 2033 Thomas St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON KIM President 14 CROSSINGS CIRCLE, BOYNTON BEACH, FL, 33435
PATTON KIM Treasurer 14 CROSSINGS CIRCLE, BOYNTON BEACH, FL, 33435
WARLICK JOHN Vice President 75 18TH AVENUE SOUTH, LAKE WORTH, FL, 33460
PATTON DEVIN C Director 1364 WHITMAN AVENUE, CAMDEN, NJ, 08104
PATTON KIM Director 14 CROSSINGS CIRCLE, BOYNTON BEACH, FL, 33435
PATTON KIM Secretary 14 CROSSINGS CIRCLE, BOYNTON BEACH, FL, 33435
PAOLI ANITA ESQ. Agent 1720 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2033 Thomas St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-30 2033 Thomas St, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-12-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State