Entity Name: | UNITED COLLECTION BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 May 1995 (30 years ago) |
Document Number: | F95000002337 |
FEI/EIN Number | 344479789 |
Address: | 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614, US |
Mail Address: | 5620 Southwyck Blvd, Toledo, OH, 43614, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RICKARD HAROLD S | Chairman | 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614 |
Name | Role | Address |
---|---|---|
Karosas Michael | Secretary | 9078 State Road 84, Ft Lauderdale, FL, 33324 |
Name | Role | Address |
---|---|---|
SHARMA SANJU | President | 9078 State Road 84, Ft Lauderdale, FL, 33324 |
Name | Role | Address |
---|---|---|
Palm Mark | Treasurer | 5620 Southwyck Blvd, Toledo, OH, 43614 |
Name | Role | Address |
---|---|---|
Greene Barbara | Director | 9078 State Road 84, Ft Lauderdale, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000834 | UCB | EXPIRED | 2014-01-03 | 2019-12-31 | No data | 2906 EXECUTIVE WAY, MIRAMAR, FL, 33025 |
G13000042977 | UCB INTELLIGENT SOLUTIONS | EXPIRED | 2013-05-03 | 2018-12-31 | No data | 2906 EXECUTIVE WAY, MIRAMAR, FL, 33023 |
G12000037541 | UCB | EXPIRED | 2012-04-19 | 2017-12-31 | No data | 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-11 | 5620 SOUTHWYCK BLVD, TOLEDO, OH 43614 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-25 | 5620 SOUTHWYCK BLVD, TOLEDO, OH 43614 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-11 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State