Search icon

UNIVERSITY PARK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY PARK 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000007320
FEI/EIN Number 522085278

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

Address: 132 WHITAKER ROAD, STE A, LUTZ, FL, 33549
Mail Address: PO BOX 272046, TAMPA, FL, 33688
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIBER TYLER D Director P.O.BOX 272046, TAMPA, FL, 33688
VAN BEBBER GREG Director 132 WHITAKER RD, STE A, LUTZ, FL, 33549
SCHMID ROBERT Director P.O. BOX 1969, TAMPA, FL, 33601
REIBER TYLER D Agent 6211 SAVANNAH BREEZE CT., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-02-05 - -
REGISTERED AGENT NAME CHANGED 2009-02-05 REIBER, TYLER DPRES. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 6211 SAVANNAH BREEZE CT., 104, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-13 132 WHITAKER ROAD, STE A, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State