Search icon

UNIVERSAL TOWERS CONSTRUCTION, INC.

Company Details

Entity Name: UNIVERSAL TOWERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000044577
FEI/EIN Number 593517741
Address: 7800 UNIVERSAL BLVD., ORLANDO, FL, 32819
Mail Address: 7800 UNIVERSAL BLVD., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFC BRADFORD A PATRICK Agent 10312 Bloomingdale Ave, Riverview, FL, 33578

Director

Name Role Address
Tonon Fernando D Director 7800 UNIVERSAL BLVD, ORLANDO, FL, 32819

President

Name Role Address
Tonon Francisco D President 7800 UNIVERSAL BLVD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080381 CROWNE PLAZA ORLANDO UNIVERSAL EXPIRED 2012-08-14 2017-12-31 No data 7800 UNIVERSAL BLVD, ORLANDO, FL, 32819
G12000078641 CAFE DEL SOL EXPIRED 2012-08-08 2017-12-31 No data 7800 UNIVERSAL BLVD, ORLANDO, FL, 32819
G12000078639 ELEMENTS EXPIRED 2012-08-08 2017-12-31 No data 7800 UNIVERSAL BLVD, ORLANDO, FL, 32819
G09036900118 CROWNE PLAZA UNIVERSAL EXPIRED 2009-02-05 2014-12-31 No data 7800 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-14 LAW OFC BRADFORD A PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 10312 Bloomingdale Ave, Suite 108, Riverview, FL 33578 No data
AMENDMENT 2015-08-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-29 7800 UNIVERSAL BLVD., ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1998-12-29 7800 UNIVERSAL BLVD., ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000195053 ACTIVE 2015-CA-008342-A NINTH JUDICIAL CIRCUIT, ORANGE 2020-03-13 2025-04-06 $9,605,128.40 CONSTRAZZA INTERNATIONAL CONSTRUCTION, INC, 100 NE 3RD AVE, SUITE 280, FT LAUDERDALE, FL 33301

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-08-14
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814937401 2020-05-15 0491 PPP 7800 Universal Blvd, ORLANDO, FL, 32819-8950
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763340
Loan Approval Amount (current) 763340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8950
Project Congressional District FL-10
Number of Employees 73
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 770931.57
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State