Search icon

UNIVERSAL RESORTS AND TOURS, INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL RESORTS AND TOURS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL RESORTS AND 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: 28 Jan 2016 (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: P16000012539
Address: 7491 N FEDERAL HWY, SUITE C5-186, BOCA RATON, FL, 33487, US
Mail Address: 7491 N FEDERAL HWY, SUITE C5-186, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER SCOTT R Chief Executive Officer 7491 N FEDERAL HWY, BOCA RATON, FL, 33487
SCHNEIDER SCOTT Agent 7491 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-16 - -
VOLUNTARY DISSOLUTION 2016-03-14 - -
AMENDMENT 2016-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 7491 N FEDERAL HWY, SUITE C5-186, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-03-09 7491 N FEDERAL HWY, SUITE C5-186, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-03-09 SCHNEIDER, SCOTT -

Documents

Name Date
Revocation of Dissolution 2016-03-16
VOLUNTARY DISSOLUTION 2016-03-14
Amendment 2016-03-09
Domestic Profit 2016-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State