Entity Name: | UNIVERSAL ENSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Mar 1988 (37 years ago) |
Document Number: | P18661 |
FEI/EIN Number |
760013164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081, US |
Mail Address: | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Layton Ricardo | President | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081 |
Fazal Fermeen | Secretary | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081 |
Kohanski Victor | Treasurer | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081 |
Kamins Gary | Director | 12243 Branford Street, Sun Valley, CA, 91352 |
Kamins Philip | Director | 12243 Branford Street, Sun Valley, CA, 91352 |
Cheong Thian | Director | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 4848 Loop Central Drive, Suite 137, Houston, TX 77081 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 4848 Loop Central Drive, Suite 137, Houston, TX 77081 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000417343 | TERMINATED | 1000001001000 | COLUMBIA | 2024-06-25 | 2044-07-03 | $ 24,474.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2021-02-05 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State