Search icon

UNIVERSAL FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FLOOR COVERING, 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: 15 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000079399
FEI/EIN Number 650874764

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

Address: 19251 N GARDENIA AVE, FORT LAUDERDALE, FL, 33332, US
Mail Address: 19251 N GARDENIA AVE, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTRA DANIEL President 19251 N GARDENIA AVE, FORT LAUDERDALE, FL, 33332
DUTRA ANGELICA Secretary 19251 N GARDENIA AVE, FORT LAUDERDALE, FL, 33332
SHENKMAN PHIL Agent 12515 NORTH KENDALL DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 19251 N GARDENIA AVE, FORT LAUDERDALE, FL 33332 -
CANCEL ADM DISS/REV 2008-01-14 - -
CHANGE OF MAILING ADDRESS 2008-01-14 19251 N GARDENIA AVE, FORT LAUDERDALE, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 12515 NORTH KENDALL DRIVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000039082 ACTIVE 1000000071097 45046 1625 2008-01-30 2028-02-06 $ 977.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-12-10
Amendment 2008-02-28
REINSTATEMENT 2008-01-14
REINSTATEMENT 2006-04-05
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-07-01
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-12-11
ANNUAL REPORT 1999-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State