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 |
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 |
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 |
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. | - |
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 |
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