Search icon

UNIVERSITY TOWING AND TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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