Search icon

UNIVERSAL BIO-MEDICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL BIO-MEDICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL BIO-MEDICAL ENTERPRISES, 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: 14 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000033423
FEI/EIN Number 650756378

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

Address: 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
Mail Address: 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1128440 9102 N MERIDIAN STREET, STE 250, INDIANAPOLIS, IN, 46260 9102 N MERIDIAN STREET, STE 250, INDIANAPOLIS, IN, 46260 3175870978

Filings since 2010-04-15

Form type REVOKED
File number 000-32111
Filing date 2010-04-15
File View File

Filings since 2007-10-23

Form type 10KSB/A
File number 000-32111
Filing date 2007-10-23
Reporting date 2006-12-31
File View File

Filings since 2002-11-21

Form type 10QSB
File number 000-32111
Filing date 2002-11-21
Reporting date 2002-03-31
File View File

Filings since 2002-11-19

Form type 10QSB
File number 000-32111
Filing date 2002-11-19
Reporting date 2001-12-31
File View File

Filings since 2001-12-31

Form type NT 10-K
File number 000-32111
Filing date 2001-12-31
Reporting date 2001-09-30
File View File

Filings since 2001-10-17

Form type 10QSB/A
File number 000-32111
Filing date 2001-10-17
Reporting date 2001-06-30
File View File

Filings since 2001-08-22

Form type 10QSB
File number 000-32111
Filing date 2001-08-22
Reporting date 2001-06-30
File View File

Filings since 2001-08-15

Form type NTN 10Q
File number 000-32111
Filing date 2001-08-15
Reporting date 2001-06-30
File View File

Filings since 2001-05-21

Form type 10QSB
File number 000-32111
Filing date 2001-05-21
Reporting date 2001-03-31
File View File

Filings since 2001-05-15

Form type NT 10-Q
File number 000-32111
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-04-30

Form type 10QSB
File number 000-32111
Filing date 2001-04-30
Reporting date 2000-12-31
File View File

Filings since 2000-12-12

Form type 10SB12G
File number 000-32111
Filing date 2000-12-12
File View File

Key Officers & Management

Name Role Address
AFIF GEORGES Director 350 COUTH COUNTY ROAD, PALM BEACH, FL, 33480
AFIF GEORGES President 350 COUTH COUNTY ROAD, PALM BEACH, FL, 33480
HUNTER MACK Director 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
OATESS DONALD Director 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
OATESS DONALD Secretary 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
OATESS TIMOTHY Director 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
OATESS TIMOTHY Treasurer 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN, 46260
AFIF GEORGES Agent 350 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 350 SOUTH COUNTY ROAD, SUITE 102, PALM BEACH, FL 33480 -
REINSTATEMENT 2007-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN 46260 -
CHANGE OF MAILING ADDRESS 2007-09-04 9102 N. MERIDIAN STREET, SUITE 250, INDIANAPOLIS, IN 46260 -
REGISTERED AGENT NAME CHANGED 2007-09-04 AFIF, GEORGES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2000-11-07 UNIVERSAL BIO-MEDICAL ENTERPRISES, INC. -
AMENDMENT AND NAME CHANGE 1999-08-30 UNIVERSAL BIO-MEDICAL ENTERPRISE, INC. -
AMENDMENT AND NAME CHANGE 1998-04-17 CYPRO ENVIRONMENTAL GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-09-04
ANNUAL REPORT 2002-05-15
Off/Dir Resignation 2002-03-11
ANNUAL REPORT 2001-05-10
Amendment and Name Change 2000-11-07
Off/Dir Resignation 2000-09-07
ANNUAL REPORT 2000-05-22
Amendment and Name Change 1999-08-30
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State