Search icon

UNITED COLLECTION BUREAU, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED COLLECTION BUREAU, 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: 12 May 1995 (30 years ago)
Document Number: F95000002337
FEI/EIN Number 344479789

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

Address: 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614, US
Mail Address: 5620 Southwyck Blvd, Toledo, OH, 43614, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RICKARD HAROLD S Chairman 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614
Karosas Michael Secretary 9078 State Road 84, Ft Lauderdale, FL, 33324
SHARMA SANJU President 9078 State Road 84, Ft Lauderdale, FL, 33324
Palm Mark Treasurer 5620 Southwyck Blvd, Toledo, OH, 43614
Greene Barbara Director 9078 State Road 84, Ft Lauderdale, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000834 UCB EXPIRED 2014-01-03 2019-12-31 - 2906 EXECUTIVE WAY, MIRAMAR, FL, 33025
G13000042977 UCB INTELLIGENT SOLUTIONS EXPIRED 2013-05-03 2018-12-31 - 2906 EXECUTIVE WAY, MIRAMAR, FL, 33023
G12000037541 UCB EXPIRED 2012-04-19 2017-12-31 - 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 5620 SOUTHWYCK BLVD, TOLEDO, OH 43614 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 5620 SOUTHWYCK BLVD, TOLEDO, OH 43614 -
REGISTERED AGENT NAME CHANGED 2014-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08

CFPB Complaint

Date:
2025-01-22
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-20
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State