Search icon

UNIVERSAL MOTORS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MOTORS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL MOTORS OF CLEARWATER, 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: 20 Dec 1990 (34 years ago)
Document Number: S22148
FEI/EIN Number 593045131

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

Address: 614 S. MISSOURI AVE., CLEARWATER, FL, 33756
Mail Address: 614 S. MISSOURI AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS PETER G Agent 614 S. MISSOURI AVE., CLEARWATER, FL, 33756
NICHOLS, PETER President 614 S. MISSOURI AVE, CLEARWATER, FL, 33756
NICHOLS, PETER Treasurer 614 S. MISSOURI AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104914 VESPA CLEARWATER EXPIRED 2019-09-25 2024-12-31 - 614 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 614 S. MISSOURI AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-03-02 614 S. MISSOURI AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 614 S. MISSOURI AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2003-04-21 NICHOLS, PETER G -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485527405 2020-05-14 0455 PPP 614 S Missouri Ave, Clearwater, FL, 33756
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 811118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1621.57
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State