Entity Name: | UNITED ONE RESOURCES, 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: | 09 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | F05000001498 |
FEI/EIN Number |
232868215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, US |
Mail Address: | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CESARE LOUIS J | Chairman | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702 |
HIGGINS SEAN T | Treasurer | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702 |
Cesare Denise S | President | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702 |
D'Elia Miriam T | Gene | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702 |
Harostock Ashley | Director | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-13 | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA 18702 | - |
CHANGE OF MAILING ADDRESS | 2023-09-13 | 280 NORTH SHERMAN STREET, WILKES-BARRE, PA 18702 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-13 | C T Corporation System | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-09-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State