Search icon

UNIVERSAL HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL HOME BUILDERS, 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000008641
FEI/EIN Number 593367293

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

Address: 455 DOUGLAS, STE 2155-15, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 850 SILK OAK TERR, LAKE MARY, FL, 32746, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVAK SHARAD B President 850 SILD OAK TER, LAKE MARY, FL
SEVAK SHARARD B Agent 850 SILK OAK TERR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 455 DOUGLAS, STE 2155-15, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1997-06-04 455 DOUGLAS, STE 2155-15, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-04 850 SILK OAK TERR, LAKE MARY, FL 32746 -
AMENDMENT 1996-04-23 - -
REGISTERED AGENT NAME CHANGED 1996-04-23 SEVAK, SHARARD B -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-04
DOCUMENTS PRIOR TO 1997 1996-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State