Search icon

UNIVERSAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL CONTRACTORS, 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: 12 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000104915
FEI/EIN Number 593506851

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

Address: 1127 Grove Street, Clearwater, FL, 33755, US
Mail Address: 1127 Grove Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMERGE MICHAEL F President 1127 Grove Street, Clearwater, FL, 33755
SCHMERGE MICHAEL F Agent 1127 Grove Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1127 Grove Street, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-04-30 1127 Grove Street, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1127 Grove Street, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2014-04-18 SCHMERGE, MICHAEL F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045411 TERMINATED 1000000431965 PINELLAS 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State