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 |
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 |
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 | - |
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