Entity Name: | UAS NATIONAL TRANSERVICES, 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: | 05 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | F13000005221 |
FEI/EIN Number |
951941713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NW Corporate Blvd, BOCA RATON, FL, 33431, US |
Mail Address: | 2000 NW Corporate Blvd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CRETIER STEPHAN | Chairman | 1390 RUE BARRE ST, MONTREAL (QUEBEVC), QC, H3C-14 |
CRETIER STEPHAN | President | 1390 RUE BARRE ST, MONTREAL (QUEBEVC), QC, H3C-14 |
SEGUIN PIERRE-HUBERT | Secretary | 3030 BOUL, LE CARREFOUR, STE 1002, LAVAL (QUEBEC), QC, H7T-25 |
PRINCE PATRICK | Treasurer | 1390 RUE BARRE ST, MONTREAL (QUEBEVC), QC, H3C-14 |
Modarelli Vincent | Vice President | 2000 NW Corporate Blvd, Boca Raton, FL, 33431 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2000 NW Corporate Blvd, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2000 NW Corporate Blvd, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2014-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State