Search icon

UTILITY SERVICE PARTNERS PRIVATE LABEL, INC. - Florida Company Profile

Company Details

Entity Name: UTILITY SERVICE PARTNERS PRIVATE LABEL, 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: 14 Oct 2010 (15 years ago)
Document Number: F10000004529
FEI/EIN Number 20-4283284

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

Address: 601 Merritt 7, 6th Floor, Norwalk, CT, 06851, US
Mail Address: 601 Merritt 7, 6th Floor, Norwalk, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rusin Thomas President 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
Rusin Thomas Director 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
Backus Michael Director 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
Backus Michael Vice President 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
Melillo Judy Secretary 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
Murney Michael Director 601 Merritt 7, 6th Floor, Norwalk, CT, 06851
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041906 UTILITY LINE WARRANTIES OF FLORIDA EXPIRED 2013-05-01 2018-12-31 - 11 GRANDVIEW CIRCLE, SUITE 100, CANONSBURG, PA, 15317
G10000119316 SERVICE LINE WARRANTIES OF AMERICA ACTIVE 2010-12-29 2025-12-31 - 11 GRANDVIEW CIRCLE, SUITE 100, CANONSBURG, PA, 15317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 601 Merritt 7, 6th Floor, Norwalk, CT 06851 -
CHANGE OF MAILING ADDRESS 2024-04-05 601 Merritt 7, 6th Floor, Norwalk, CT 06851 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000398683 ACTIVE 1000000828513 COLUMBIA 2019-05-31 2039-06-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State