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 |
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 |
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 |
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