Entity Name: | UNITED STATES CORPORATION AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Mar 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2006 (19 years ago) |
Document Number: | F01000001626 |
FEI/EIN Number |
952073977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 476 Riverside Ave., Jacksonville, FL, 32202, US |
Mail Address: | 954 Villa Street, Mountain View, CA, 94041, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Wernikoff Dan | Chief Executive Officer | 954 Villa Street, Mountain View, CA, 94041 |
Miller Nicole | Secretary | 954 Villa Street, Mountain View, CA, 94041 |
Miller Nicole | Director | 954 Villa Street, Mountain View, CA, 94041 |
Watson Noel | Chief Financial Officer | 954 Villa Street, Mountain View, CA, 94041 |
Preece Rich | Director | 954 Villa Street, Mountain View, CA, 94041 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-09 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-12 | NORTHWEST REGISTERED AGENT LLC. | - |
NAME CHANGE AMENDMENT | 2006-04-26 | UNITED STATES CORPORATION AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-12-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State