Search icon

UNITED SALES OF ST. LUCIE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SALES OF ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SALES OF ST. LUCIE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1982 (43 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: F78395
FEI/EIN Number 592193589

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

Address: 5300 S US # 1, FT PIERCE, FL, 34982
Mail Address: POB 13092, FORT PIERCE, FL, 34979
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLAN, WILLIAM A Director 5300 S. US 1, FORT PIERCE, FL, 34982
DOLAN, WILLIAM A President 5300 S. US 1, FORT PIERCE, FL, 34982
DOLAN, WILLIAM A Agent 5300 S. US # 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 5300 S. US # 1, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2008-01-25 5300 S US # 1, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 5300 S US # 1, FT PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-03-19
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State