Search icon

U.S. GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: U.S. GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. GROUP CORPORATION 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: 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: 17 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1987 (37 years ago)
Document Number: G24421
FEI/EIN Number 411480067

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

Address: 5922 EXCELSIOR BLVD, MINNEAPOLIS, MN, 55416
Mail Address: 5922 EXCELSIOR BLVD, MINNEAPOLIS, MN, 55416
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLIN, JUDD Director 5922 EXCELSIOR BLVD., MINNEAPOLIS, MN, 55416
BERLIN, JUDD Secretary 5922 EXCELSIOR BLVD., MINNEAPOLIS, MN, 55416
MCLARRY, GEORGE C Agent CNA BLDG, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-30 5922 EXCELSIOR BLVD, MINNEAPOLIS, MN 55416 -
CHANGE OF MAILING ADDRESS 2005-01-30 5922 EXCELSIOR BLVD, MINNEAPOLIS, MN 55416 -
REINSTATEMENT 1987-12-17 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1984-06-20 MCLARRY, GEORGE C -
REGISTERED AGENT ADDRESS CHANGED 1984-06-20 CNA BLDG, ORLANDO, FL 32802 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State