Entity Name: | UNIVERSAL AUTO INSURANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL AUTO INSURANCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 1998 (27 years ago) |
Document Number: | P98000075663 |
FEI/EIN Number |
650860072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2681 AIRPORT ROAD SOUTH, SUITE C-109, NAPLES, FL, 34112 |
Mail Address: | 2681 AIRPORT ROAD SOUTH, SUITE C-109, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO MAGBIS | President | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO MAGBIS | Director | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO JULIUS | Secretary | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO JULIUS | Director | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO MAGBIS | Agent | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 4480 LAKEWOOD BLVD, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-24 | 2681 AIRPORT ROAD SOUTH, SUITE C-109, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2001-07-24 | 2681 AIRPORT ROAD SOUTH, SUITE C-109, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State