Search icon

UNITED STATES CORPORATION COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED STATES CORPORATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES CORPORATION COMPANY 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: 15 Jul 1925 (100 years ago)
Document Number: 100009
FEI/EIN Number 136149455

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

Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, US
Mail Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD III RODMAN President 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
MASSIH III GEORGE A Secretary 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
Dealy E.J. Treasurer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808 -
CHANGE OF MAILING ADDRESS 2018-04-27 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1994-02-02 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -

Court Cases

Title Case Number Docket Date Status
Rosa Valdes, Petitioner(s) v. United States, Respondent(s). 2D2024-1658 2024-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-4218

Parties

Name Rosa Valdes
Role Petitioner
Status Active
Name UNITED STATES CORPORATION COMPANY
Role Respondent
Status Active
Representations Civ Lit TLH Attorney General
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Disposition by Order
Subtype Denied
Description Petitioner's petition and amended petition are denied.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Rosa Valdes
Docket Date 2024-07-29
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Rosa Valdes
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Rosa Valdes
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
JUSTIN PAUL HUTCHESON, Trust Administrator of Franklin Wertz Express Trust, Appellant(s) v. THE UNITED STATES, Appellee(s). 4D2024-1590 2024-06-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502023CC000209

Parties

Name Justin Paul Hutcheson
Role Appellant
Status Active
Name UNITED STATES CORPORATION COMPANY
Role Appellee
Status Active
Name Franklin Wertz
Role Appellee
Status Active
Name Avidan & Associates
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Misc. Events
Subtype Order Transferring Case to this Court from DCA/FSC
Description Order Transferring Case to this Court- *Transfer from SC
View View File
Docket Date 2024-06-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous-* Transfer from SC- *Filing Fee Order
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
HONORABLE JUSTIN PAUL HUTCHESON, TRUST ADMINISTRATOR OF FRANKLIN WERTZ EXPRESS TRUST, Appellant(s) v. THE UNITED STATES, Appellee(s). 2D2024-1172 2024-05-17 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2023-CC-000209

Parties

Name JUSTIN PAUL HUTCHESON
Role Appellant
Status Active
Name FRANKLIN WERTZ EXPRESS TRUST
Role Appellant
Status Active
Name UNITED STATES CORPORATION COMPANY
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Transferred
Description This case is transferred to the Fourth District Court of Appeal. SILBERMAN, VILLANTI, and BLACK, JJ., Concur.
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Oath
Description Oath
On Behalf Of JUSTIN PAUL HUTCHESON
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JUSTIN PAUL HUTCHESON
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description NON-CERTIFIED NOTICE OF APPEAL
On Behalf Of JUSTIN PAUL HUTCHESON
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Christian Carlos Calico, Petitioner(s) v. United States, John And Or Jane Doe(s), District Court of Appeals Chief Administrative Review Judge's Court, Southern District of Florida Court, Respondent(s). 1D2024-0892 2024-04-03 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal

Parties

Name Christian Carlos Calico
Role Petitioner
Status Active
Name UNITED STATES CORPORATION COMPANY
Role Respondent
Status Active
Name John And Or Jane Doe(s)
Role Respondent
Status Active
Name District Court of Appeals Chief Administrative Review Judge's Court
Role Respondent
Status Active
Name Southern District of Florida Court
Role Respondent
Status Active

Docket Entries

Docket Date 2024-05-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no amended/signed petition, no cert. serv.
View View File
Docket Date 2024-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended/signed petition
View View File
Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - last page of memo (duplicate)
On Behalf Of Christian Carlos Calico
Docket Date 2024-04-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus/page 2
On Behalf Of Christian Carlos Calico
Docket Date 2024-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description For Sale sign-Keys
On Behalf Of Christian Carlos Calico
Christian Carlo Calico, Appellant(s) v. United States, United Nations, John And Or Jane Doe(s), et al. Appellee(s). 1D2023-2390 2023-09-19 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal

Parties

Name Christian Carlo Calico
Role Appellant
Status Active
Name UNITED STATES CORPORATION COMPANY
Role Appellee
Status Active
Name UNITED NATIONS LLC
Role Appellee
Status Active
Name John And Or Jane Doe(s)
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-28
Type Notice
Subtype Notice
Description certificate of service to the Notice of Lawsuit
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-27
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion (pg 1)
On Behalf Of Christian Carlo Calico
Docket Date 2023-11-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2023-11-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-18
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/file in LT
View View File
Docket Date 2023-10-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of Christian Carlo Calico
Docket Date 2023-10-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Waive Fee pg 1
On Behalf Of Christian Carlo Calico
Docket Date 2023-10-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-29
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/no action; file with LT
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; message
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; styled emergency motion hearings
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis/no action
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File order being appealed
View View File
Docket Date 2023-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christian Carlo Calico
Docket Date 2023-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for waiver of fees and process service to defendants
On Behalf Of Christian Carlo Calico

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State