Search icon

USPA GLOBAL LICENSING INC.

Branch

Company Details

Entity Name: USPA GLOBAL LICENSING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Branch of: USPA GLOBAL LICENSING INC., ILLINOIS (Company Number CORP_52398592)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: F15000000938
FEI/EIN Number 36-3280427
Address: 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401
Mail Address: 1400 Centrepark Blvd, Suite 200, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USPA GLOBAL LICENSING INC 401K PLAN 2023 363280427 2024-06-27 USPA GLOBAL LICENSING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305300
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING INC 401K PLAN 2022 363280427 2023-07-17 USPA GLOBAL LICENSING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305300
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING INC 401K PLAN 2021 363280427 2022-05-13 USPA GLOBAL LICENSING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305300
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING INC 401K PLAN 2020 363280427 2021-06-02 USPA GLOBAL LICENSING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305298
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING INC 401K PLAN 2019 363280427 2020-07-02 USPA GLOBAL LICENSING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305298
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING, INC. 401(K) PLAN 2018 363280427 2019-07-17 USPA GLOBAL LICENSING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305298
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
USPA GLOBAL LICENSING, INC. 401(K) PLAN 2017 363280427 2018-07-25 USPA GLOBAL LICENSING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541990
Sponsor’s telephone number 5615305298
Plan sponsor’s address 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing ANGELA HOLLEARN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER, JENNIFER Agent 1400 CENTREPARK BLVD STE 200, WEST PALM BEACH, FL 33401

Director

Name Role Address
WEAVER, CHUCK Director 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401
DILL, GEORGE Director 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401
SMITH, CHARLES Director 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401
BIDDLE, TOM Director 1400 Centrepark Blvd., 200 West Palm Beach, FL 33401

Chairman

Name Role Address
CAMPBELL, EDWARD R., III Chairman 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401

Chief Financial Officer

Name Role Address
Hollearn, Angela Chief Financial Officer 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401

President

Name Role Address
PRINCE, J. MICHAEL President 1400 CENTREPARK BLVD, SUITE 200 WEST PALM BEACH, FL 33401

Chief Executive Officer

Name Role Address
PRINCE, J. MICHAEL Chief Executive Officer 1400 CENTREPARK BLVD, SUITE 200 WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
Ramirez, Sam, Jr. Treasurer 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043903 USPA GLOBAL ACTIVE 2024-03-29 2029-12-31 No data 1400 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-07-19 MILLER, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 1400 CENTREPARK BLVD STE 200, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 2016-03-10 USPA GLOBAL LICENSING INC. No data
CHANGE OF MAILING ADDRESS 2016-02-17 1400 CENTREPARK BLVD., SUITE 200, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-07-19
ANNUAL REPORT 2017-01-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State