Search icon

UNITED STATES INTELLIGENCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES INTELLIGENCE AGENCY, 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: 13 Aug 2003 (22 years ago)
Document Number: F03000004062
FEI/EIN Number 470925528

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

Address: 28 South East 4th Street, Boca Raton, FL, 33432, US
Mail Address: Post Office Box 533, Lake Wales, FL, 33859, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Granims William A Director Post Office Box 533, Lake Wales, FL, 33859
Field Laura L Director Post Office Box 533, Lake Wales, FL, 33859
GRANIMS WILLIAM A Agent 6 West Park Ave, Lake Wales, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 GRANIMS, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6 West Park Ave, Suite 533, Lake Wales, FL 33859 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 28 South East 4th Street, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-17 28 South East 4th Street, Boca Raton, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000938038 TERMINATED 1000000326102 HILLSBOROU 2012-11-29 2022-12-05 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001127389 TERMINATED 1000000115005 019173 000681 2009-03-30 2029-04-08 $ 738.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State