Search icon

UNIVERSAL ENSCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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