Search icon

UNIVERSAL ENVIRONMENTAL SERVICES INC. - Florida Company Profile

Company Details

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

UNIVERSAL ENVIRONMENTAL SERVICES 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: 28 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000048583
FEI/EIN Number 650843917

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

Address: 136 N E 4TH AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 136 N E 4TH AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHARON GILI President 136 N E 4TH AVENUE, DEERFIELD BEACH, FL, 33441
AVITAN DORON Agent 136 N E 4TH AVENUE, DEERFIELD BEACH, FL, 33441
COHEN MAURICE Vice President 2101 SW SAVAGE BLVD, PORT ST. LUCIE, FL, 34953
AVITAN DORON Secretary 136 N E 4TH AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900125 MOSQUITO GUARD EXPIRED 2008-06-13 2013-12-31 - 136 NE 4TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 136 N E 4TH AVENUE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-06-02 AVITAN, DORON -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 136 N E 4TH AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-06-02 136 N E 4TH AVENUE, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-06-02
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State