Search icon

UNIVERSAL FUEL MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FUEL MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FUEL MANAGEMENT SYSTEMS, 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: 02 Jun 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V41126
FEI/EIN Number 650339067

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

Address: 1700 N.E. 105 STREET, APT. #109, MIAMI SHORES, FL, 33138
Mail Address: 1700 N.E. 105 STREET, APT. #109, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCHER RICHARD W Director 1700 NE 105 ST, APT 109, MIAMI SHORES, FL, 33138
FINCHER RICHARD W President 1700 NE 105 ST, APT 109, MIAMI SHORES, FL, 33138
SHETLEY MICHAEL C Director 3520 INVESTMENT LN, BAY #1, RIVIERA BEACH, FL, 33404
SHETLEY MICHAEL C Secretary 3520 INVESTMENT LN, BAY #1, RIVIERA BEACH, FL, 33404
SHETLEY MICHAEL C Treasurer 3520 INVESTMENT LN, BAY #1, RIVIERA BEACH, FL, 33404
JENSEN, ROBERT W. Agent 4675 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-28 1700 N.E. 105 STREET, APT. #109, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1993-07-28 1700 N.E. 105 STREET, APT. #109, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1993-07-28 4675 PONCE DE LEON BLVD., SUITE 305, CORAL GABLES, FL 33146 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State