Search icon

FLORIDA UNIVERSAL ROOFING, INC.

Company Details

Entity Name: FLORIDA UNIVERSAL ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1993 (31 years ago)
Document Number: S79069
FEI/EIN Number 65-0283836
Address: 1808 ACME ST, ORLANDO, FL 32805
Mail Address: 1808 ACME ST, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Touza, William Agent 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

Director

Name Role Address
TOUZA, WILLIAM Director 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819
TOUZA, JULIE S Director 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

President

Name Role Address
TOUZA, WILLIAM President 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

Treasurer

Name Role Address
TOUZA, WILLIAM Treasurer 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

Vice President

Name Role Address
TOUZA, JULIE S Vice President 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

Secretary

Name Role Address
TOUZA, JULIE S Secretary 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 Touza, William No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 6203 SAINT IVES BOULEVARD, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 1808 ACME ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1997-07-29 1808 ACME ST, ORLANDO, FL 32805 No data
REINSTATEMENT 1993-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State