Search icon

UNIVERSITY BODY REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY BODY REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY BODY REPAIRS, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000111466
FEI/EIN Number 593618119

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

Address: 1138 E. FLETCHER AVE., TAMPA, FL, 33612
Mail Address: 1138 E. FLETCHER AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER BEN President 1138 E. FLETCHER AVE., TAMPA, FL, 33612
FOSTER BEN Secretary 1138 E. FLETCHER AVE., TAMPA, FL, 33612
FOSTER BEN Treasurer 1138 E. FLETCHER AVE., TAMPA, FL, 33612
FOSTER BEN Director 1138 E. FLETCHER AVE., TAMPA, FL, 33612
FOSTER BEN Agent 1138 E. FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 FOSTER, BEN -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2000-01-07 UNIVERSITY BODY REPAIRS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000464155 TERMINATED 1000000105842 019057 000819 2009-01-21 2029-01-28 $ 7,033.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000153529 TERMINATED 1000000078403 018595 000907 2008-04-28 2028-05-07 $ 1,232.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000147531 TERMINATED 1000000049732 17737 000799 2007-05-07 2027-05-16 $ 2,424.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000345151 LAPSED 01021570010 11835 01845 2002-07-25 2022-08-28 $ 2,944.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2023-08-15
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State