Entity Name: | UNIVERSAL PRODUCTS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL PRODUCTS SERVICES, 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: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P94000031423 |
FEI/EIN Number |
650488820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19151 SW 108 AVE, UNIT 26, MIAMI, FL, 33157, US |
Mail Address: | 19151 SW 108 AVE, UNIT 26, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRON SANDRA | Manager | 13841 SW 280 TERR., MIAMI, FL, 33033 |
PADRON SANDRA | Agent | 13841 SW 280 TERR., MIAMI, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-19 | 19151 SW 108 AVE, UNIT 26, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-10-19 | 19151 SW 108 AVE, UNIT 26, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-19 | 13841 SW 280 TERR., MIAMI, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-02 | PADRON, SANDRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-07 |
REINSTATEMENT | 2010-10-19 |
ANNUAL REPORT | 2009-07-02 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State