Search icon

UNITED SERVICES INC. - Florida Company Profile

Company Details

Entity Name: UNITED 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: 08 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: F97000006531
FEI/EIN Number 223187558

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

Address: 462 FOREST STREET, KEARNY, NJ, 07032
Mail Address: 600 Industrial Way, Boyton Beach, FL, 33426, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PARDO RAYMOND L President 16950 North Bay Rd, Sunny Isles Beach, FL, 33160
QUIGLEY DAVID Secretary 1429 SW Osprey Cove, Port Saint Lucie, FL, 34986
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-22 462 FOREST STREET, KEARNY, NJ 07032 -
REINSTATEMENT 2013-03-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
DROPPING DBA 2002-11-06 UNITED SERVICES INC. -
REINSTATEMENT 2002-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-06 462 FOREST STREET, KEARNY, NJ 07032 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118871 TERMINATED 1000000880015 COLUMBIA 2021-03-11 2041-03-17 $ 4,509.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000613853 TERMINATED 1000000760622 COLUMBIA 2017-10-24 2037-11-02 $ 1,092.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000613861 TERMINATED 1000000760623 COLUMBIA 2017-10-24 2027-11-02 $ 341.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000463291 TERMINATED 1000000752356 COLUMBIA 2017-08-01 2037-08-11 $ 1,749.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000463309 TERMINATED 1000000752358 COLUMBIA 2017-08-01 2027-08-11 $ 434.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101581981 0420600 1986-04-02 C. WILSON RANCH ROAD, LOUGHMAN, FL, 33858
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-02
Case Closed 1986-04-25
13945530 0420600 1980-09-05 C WILSON ROAD, Davenport, FL, 33850
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320964075
13945399 0420600 1980-07-25 C WILSON ROAD, Davenport, FL, 33850
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-25
Case Closed 1984-03-10
13945357 0420600 1980-06-20 C WILSON RANCH ROAD, Davenport, FL, 33850
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1980-08-01

Related Activity

Type Complaint
Activity Nr 320962673
Type Complaint
Activity Nr 320962863

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 C12 V
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 430132
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100265 C12 II
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Nr Instances 1
Related Event Code (REC) Complaint
14098602 0420600 1980-03-21 C WILSON ROAD, Davenport, FL, 33850
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-21
Case Closed 1984-03-10
14098461 0420600 1980-02-27 C WILSON ROAD, Davenport, FL, 33850
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-27
Case Closed 1980-03-28

Related Activity

Type Complaint
Activity Nr 320960396

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-03-06
Abatement Due Date 1980-03-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-03-06
Abatement Due Date 1980-03-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-03-06
Abatement Due Date 1980-03-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1980-03-06
Abatement Due Date 1980-03-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100265 C04 II
Issuance Date 1980-03-06
Abatement Due Date 1980-03-17
Nr Instances 1
13997911 0420600 1979-11-08 ST RD 664A, Wauchula, FL, 33873
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1979-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-19
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-11-19
Abatement Due Date 1979-12-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-11-19
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State