Search icon

UNIVERSAL TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNIVERSAL TRADING GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 1995 (30 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: P95000034554
FEI/EIN Number 59-3313874

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

Address: 118 S SEMORAN BLVD, WINTER PARK, FL 32792
Mail Address: 118 S SEMORAN BLVD, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, SHUK Agent 118 S SEMORAN BLVD, WINTER PARK, FL 32792
LEE, SHUK President 118 S SEMORAN BLVD, WINTER PARK, FL 32792
LEE, HOI Y Director 118 S SEMORAN BLVD, WINTER PARK, FL 32792
TSOI, CHI KIN Director 118 S SEMORAN BLVD, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 LEE, SHUK -
AMENDMENT 2015-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-31 118 S SEMORAN BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 118 S SEMORAN BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1998-05-07 118 S SEMORAN BLVD, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
Amendment 2015-04-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State