Entity Name: | UNITED SITE NATIONAL SERVICES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | F17000005102 |
FEI/EIN Number | 26-0674933 |
Address: | 118 Flanders Road, Westborough, MA, 01581, US |
Mail Address: | c/o Platinum Equity Advisors, LLC, 360 NORTH CRESCENT DRIVE,, BEVERLY HILLS, CA, 90210, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dunlop Jeffrey | Vice President | 118 Flanders Road, Westborough, MA, 01581 |
Creason Bobby | Vice President | 118 Flanders Road, Westborough, MA, 01581 |
Name | Role | Address |
---|---|---|
Hafferty John | Chief Financial Officer | 118 Flanders Road, Westborough, MA, 01581 |
Name | Role | Address |
---|---|---|
Hyman James | Director | 118 Flanders Road, Westborough, MA, 01581 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 118 Flanders Road, Westborough, MA 01581 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 118 Flanders Road, Westborough, MA 01581 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000218291 | TERMINATED | 1000000887160 | COLUMBIA | 2021-04-29 | 2031-05-05 | $ 4,542.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-15 |
Foreign Profit | 2017-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State