Search icon

UNIVERSAL STRUCTURES INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL STRUCTURES 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000063801
FEI/EIN Number 593462956

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

Address: 2291 W HWY 92, PLANT CITY, FL, 33563, US
Mail Address: 2291 W HWY 92, PLANT CITY, FL, 33566, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTHREN MATT President 2291 E HWY 92, PLANT CITY, FL, 33566
COTHREN MATTHEW Agent 2291 EAST HWY 92, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2291 W HWY 92, PLANT CITY, FL 33563 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 2291 EAST HWY 92, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2002-04-30 2291 W HWY 92, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2002-04-30 COTHREN, MATTHEW -
AMENDED AND RESTATEDARTICLES 1998-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000579016 LAPSED 11CA002630DIVI HILLSBOROUGH COUNTY CIRCUIT CO 2011-07-19 2016-09-09 $113,517.00 AMERICAN EXPRESS BANK, FSB A FEDERAL SAVINGS BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-12-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State