Search icon

UNITED FINANCIAL RESOURCES CORPORATION OF AMERICA

Company Details

Entity Name: UNITED FINANCIAL RESOURCES CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 May 2009 (16 years ago)
Document Number: F09000002107
FEI/EIN Number 264357952
Address: 8725 Pendery Place, UNIVERSITY PARK, FL, 34201, US
Mail Address: P.O. BOX 110739, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
FOLLETT RICHARD L President 8725 Pendery Place, UNIVERSITY PARK, FL, 34201

Treasurer

Name Role Address
FOLLETT RICHARD L Treasurer 8725 Pendery Place, UNIVERSITY PARK, FL, 34201

Director

Name Role Address
FOLLETT RICHARD L Director 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
Follett Beau Director 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
Follett Rich Director 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
Boyles Jim Director 8725 Pendery Place, UNIVERSITY PARK, FL, 34201

Asst

Name Role Address
McInerney David M Asst 8725 Pendery Place, UNIVERSITY PARK, FL, 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093191 UF RESOURCES CORPORATION ACTIVE 2015-09-10 2025-12-31 No data 8039 COOPER CREEK BLVD, STE 101, UNIVERSITY PARK, FL, 34201
G15000052007 UFR CORPORATION ACTIVE 2015-05-28 2025-12-31 No data 8039 COOPER CREEK BLVD, STE 101, UNIVERSITY PARK, FL, 34201
G11000027296 UF RESOURCES CORPORATION EXPIRED 2011-03-16 2016-12-31 No data 1 PROGRESS PLAZA, SUITE 720, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8725 Pendery Place, SUITE 104, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2016-04-20 8725 Pendery Place, SUITE 104, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State