Entity Name: | UNITED CORPORATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED CORPORATE SERVICES, 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: |
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: | 07 Oct 1975 (50 years ago) |
Document Number: | 486314 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, US |
Mail Address: | 10 BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNSHINE STATE CORPORATE COMPLIANCE COMPANY | Agent | - |
BARR MICHAEL A | President | 10 BANK ST., STE. 560, WHITE PLAINS, NY, 10606 |
BARR MICHAEL A | Treasurer | 10 BANK ST., STE. 560, WHITE PLAINS, NY, 10606 |
BARR MICHAEL A | Director | 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-02 | SUNSHINE STATE CORPORATE COMPLIANCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 10 BANK ST., SUITE 560, WHITE PLAINS, NY 10606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 10 BANK ST., SUITE 560, WHITE PLAINS, NY 10606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-01 |
Reg. Agent Change | 2021-04-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State