Search icon

UNIVERSAL SHELTER CORPORATION - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SHELTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL SHELTER CORPORATION 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S82155
FEI/EIN Number 650287353

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

Address: 3151 SOARING GULLS DR, 1129, LAS VEGAS, FL, 89128, US
Mail Address: 1470 SW 19 AVE, FT. LAUDERDALE, FL, 33312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEWEN JOHN President 3151 SOARING GULLS DR, LAS VEGAS, FL, 89128
MCCLAIN MARIE M Agent 1470 SW 19 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-20 3151 SOARING GULLS DR, 1129, LAS VEGAS, FL 89128 -
REGISTERED AGENT NAME CHANGED 1997-06-20 MCCLAIN, MARIE M -
REGISTERED AGENT ADDRESS CHANGED 1997-06-20 1470 SW 19 AVE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1997-06-20 3151 SOARING GULLS DR, 1129, LAS VEGAS, FL 89128 -
REINSTATEMENT 1995-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State