Search icon

UNITED STUDENT AID FUNDS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STUDENT AID FUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 07 Mar 1962 (63 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: 816041
FEI/EIN Number 946050341

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

Address: 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN, 46256, US
Mail Address: 2401 International Lane, Madison, WI, 53704, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
George Richard President 2401 International Lane, Madison, WI, 53704
Rapp Rebecca Asst 2401 International Lane, Madison, WI, 53704
Fairbairn Jacqueline Vice President 2401 International Lane, Madison, WI, 53704
Erickson Beth Vice President 2401 International Lane, Madison, WI, 53704
Kerwin Amy Vice President 2401 International Lane, Madison, WI, 53704
Hanson David Secretary 1 S. Pinckney ST, Madison, WI, 53701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-06 - -
CHANGE OF MAILING ADDRESS 2017-02-13 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN 46256 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-12-21 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 9998 CROSSPOINT BLVD, SUITE 400, INDIANAPOLIS, IN 46256 -
REINSTATEMENT 1987-10-23 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
WITHDRAWAL 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-12-21
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State