Entity Name: | UNIVERSITY TOWING AND TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSITY TOWING AND TRANSPORT, 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: | 06 May 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000041330 |
FEI/EIN Number |
593448985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2546 NW 74TH PLACE, GAINESVILLE, FL, 32653, US |
Mail Address: | 2546 NW 74TH PLACE, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE STEPHEN R | President | 2546 N.W. 74TH PLACE, GAINESVILLE, FL, 32653 |
MOORE STEPHEN R | Agent | 2546 NW 74TH PLACE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | MOORE, STEPHEN RICHARD | - |
REINSTATEMENT | 2016-01-21 | - | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 2546 NW 74TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2001-04-26 | 2546 NW 74TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-26 | 2546 NW 74TH PLACE, GAINESVILLE, FL 32653 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000268965 | LAPSED | 2015-CA-004520 | ALACHUA COUNTY CIRCUIT COURT | 2016-04-21 | 2021-04-26 | $31,237.75 | FIRST INSURANCE FUNDING CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
J15000207742 | INACTIVE WITH A SECOND NOTICE FILED | 2014 CA 004215 | ALACHUA CIRCUIT COURT | 2015-02-05 | 2020-02-06 | $820,785.37 | NG SOLUTIONS, LLC, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J14000931500 | LAPSED | 13-330-D1 | LEON | 2014-09-09 | 2019-10-30 | $4,470.05 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000001999 | TERMINATED | 16-2013-CA-009089-MA | DUVAL COUNTY FL | 2013-12-20 | 2019-01-06 | $8,444.31 | KENWORTH OF JACKSONVILLE, INC., 833 PICKETVILLE ROAD, JACKSONVILLE, FL 32220 |
J08900022525 | LAPSED | 012008CC002830 | 8TH JUD ALACHUA CTY | 2008-11-21 | 2013-12-05 | $7021.58 | RH DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-21 |
DM#012872-G | 2015-02-02 |
Reinstatement | 2014-10-30 |
AMENDED ANNUAL REPORT | 2013-06-24 |
ANNUAL REPORT | 2013-05-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-12-13 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-11-23 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State