Search icon

UNITED SITE SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SITE SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SITE SERVICES OF FLORIDA, 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: 10 Feb 1969 (56 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: 341360
FEI/EIN Number 591231631

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

Address: 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, US
Mail Address: 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CARAPEZZI RONALD President 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
CARAPEZZI RONALD Chief Executive Officer 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
SIMONEAU EDWARD Vice President 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
SIMONEAU EDWARD Treasurer 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
CARAPEZZI RONALD Director 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
FARRELL JAMES Director 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581
THUROW ETHAN Director 50 WASHINGTON STREET, WESTBOROUGH, MA, 01581

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101556 AMASON'S PORTABLE RESTROOMS EXPIRED 2012-10-18 2017-12-31 - C/O UNITED SITE SERVICES, INC., 200 FRIBERG PARKWAY, SUITE 4000, WESTBOROUGH, MA, 01581
G09044900382 ABLE SANITATION EXPIRED 2009-02-13 2014-12-31 - C/O UNITED SITE SERVICES, INC., 200 FRIBERG PARKWAY, SUITE 4000, WESTBOROUGH, MA, 01581

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000260700. CONVERSION NUMBER 500000177035
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 118 FLANDERS ROAD, WESTBOROUGH, MA 01581 -
REGISTERED AGENT NAME CHANGED 2017-09-22 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2017-09-22 118 FLANDERS ROAD, WESTBOROUGH, MA 01581 -
AMENDED AND RESTATEDARTICLES 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER NAME CHANGE 2007-12-20 UNITED SITE SERVICES OF FLORIDA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2007-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 100000070551
AMENDMENT 2003-06-16 - -
NAME CHANGE AMENDMENT 1991-05-21 ABLE SANITATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000547810 TERMINATED 1000000791376 DADE 2018-07-26 2038-08-02 $ 15,316.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amended and Restated Articles 2017-09-22
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-16
Reg. Agent Change 2016-07-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State