Entity Name: | UNITED PUBLIC SAFETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | F13000001858 |
FEI/EIN Number | 45-4397592 |
Address: | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240, US |
Mail Address: | 1150 N ALMA SCHOOL ROAD, MESA, AZ, 85201 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Blake Norman | President | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Name | Role | Address |
---|---|---|
Jenkins Brian | Treasurer | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Name | Role | Address |
---|---|---|
Avraham Raphael | Secretary | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Name | Role | Address |
---|---|---|
Roberts David | Director | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Collins Rebecca | Director | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Chiodo Patricia | Director | 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN 46240 | No data |
REGISTERED AGENT CHANGED | 2024-01-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN 46240 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State