Search icon

UNITED TECHNICAL SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TECHNICAL SUPPORT SERVICES, 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: 07 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: F16000003954
FEI/EIN Number 341958106

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

Address: 10325 St. Rt. 43, Suite F, Streetsboro, OH, 44241, US
Mail Address: 10325 St. Rt. 43, Suite F, Streetsboro, OH, 44241, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CECIL JAMES G Vice President 10325 State Route 43 Ste F, Streetsboro, OH, 44241
DUFFY RONALD Secretary 10325 State Route 43 Ste F, Streetsboro, OH, 44241
WURM MATTHEW Treasurer 10325 State Route 43 Ste F, Streetsboro, OH, 44241
MCCOWIN EARL President 10325 State Route 43 Ste F, Streetsboro, OH, 44241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 REGISTERED AGENTS INC -
REINSTATEMENT 2024-02-05 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 10325 St. Rt. 43, Suite F, Streetsboro, OH 44241 -
CHANGE OF MAILING ADDRESS 2019-02-07 10325 St. Rt. 43, Suite F, Streetsboro, OH 44241 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2016-09-22 - AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS

Documents

Name Date
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-06
Amendment 2016-09-22
Foreign Profit 2016-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State