Search icon

UNIVERSAL FURNITURE, INC. - Florida Company Profile

Company Details

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

UNIVERSAL FURNITURE, 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: 14 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: S00321
FEI/EIN Number 593026066

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

Address: 11420 S. ORANGE BL. TRAIL, ORLANDO, FL, 32837, US
Mail Address: 8618 LOST COVE DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAQUAT ALI SHAIKH President 8618 LOST COVE DRIVE, ORLANDO, FL, 32819
SHAIKH NAZNEEN Vice President 8618 LOST COVE DRIVE, ORLANDO, FL, 32819
Shaikh Natasha Esq. Secretary 8618 Lost Cove Drive, Orlando, FL, 32819
SHAIKH MALEEHA N Treasurer 8618 Lost Cove Drive, Orlando, FL, 32819
SHAIKH NATASHA ESQ Agent 8618 Lost Cove Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 8618 Lost Cove Drive, Orlando, FL 32819 -
AMENDMENT 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 SHAIKH, NATASHA, ESQ -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 11420 S. ORANGE BL. TRAIL, ORLANDO, FL 32837 -
REINSTATEMENT 1999-03-04 - -
CHANGE OF MAILING ADDRESS 1999-03-04 11420 S. ORANGE BL. TRAIL, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000950593 TERMINATED 1000000494159 ORANGE 2013-04-15 2023-05-22 $ 627.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000992019 TERMINATED 1000000362847 ORANGE 2012-11-27 2022-12-14 $ 675.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001036204 TERMINATED 1000000405487 ORANGE 2012-11-27 2032-12-19 $ 2,008.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000583933 TERMINATED 1000000305717 ORANGE 2012-08-27 2032-09-05 $ 4,325.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000100951 TERMINATED 1000000248833 ORANGE 2012-02-01 2032-02-15 $ 9,017.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002237401 LAPSED 08-SC-11715 ORANGE COUNTY COURT 2009-11-14 2014-12-14 $863.72 UNION CITY MIRROR AND TABLE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6891738509 2021-03-04 0491 PPP 11420 S Orange Blossom Trl, Orlando, FL, 32837-9211
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895.82
Loan Approval Amount (current) 8895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9211
Project Congressional District FL-09
Number of Employees 3
NAICS code 442110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8931.4
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State