Search icon

UNIVERSAL PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL PLUMBING CORP. 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: 03 Feb 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000008544
FEI/EIN Number 650384642

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

Address: 4555 SW 75 AVE, MIAMI, FL, 33155, US
Mail Address: 4555 SW 75 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MARIA President 9985 SW 49 ST, MIAMI, FL, 33165
ROMAN MARIA Director 9985 SW 49 ST, MIAMI, FL, 33165
ROMAN MARIA Treasurer 9985 SW 49 ST, MIAMI, FL, 33165
RODRIGUEZ CARLOS M Secretary 11445 SW 51 ST, MIAMI, FL, 33165
RODRIGUEZ CARLOS M Director 11445 SW 51 ST, MIAMI, FL, 33165
ROMAN ALBERTO Agent 9985 SW 49TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4555 SW 75 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-05-01 4555 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 9985 SW 49TH STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000227185 LAPSED 01-4682 CA 01 (23) DADE COUNTY CIRCUIT COURT 2001-07-25 2007-06-12 $16,591.10 BARNETT, INC., 3333 LENOX AVE., P.O. BOX 2317, JACKSONVILLE, FLORIDA 32254
J02000030068 LAPSED CACE-00-13220 (25) BROWARD CO. 17TH CIRCUIT CIVIL 2000-12-04 2007-01-28 $102065.94 FERGUSON ENTERPRISES INC., 9439 WEST COMMERCE BLVD., TAMARAC, FL 33351-4321

Documents

Name Date
ANNUAL REPORT 2000-12-01
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State