Search icon

UNITED FINANCIAL COUNSELORS, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED FINANCIAL COUNSELORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N11000000283
FEI/EIN Number 274548562

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

Address: 2321 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2321 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED FINANCIAL COUNSELORS, INC, CONNECTICUT 1120201 CONNECTICUT

Key Officers & Management

Name Role Address
WALOWITZ JASON H Chief Executive Officer 1650 SW 78th Ave, Fort Lauderdale, FL, 33324
WALOWITZ MARC Director 3715 MAIN ST. STE 406, BRIDGEPORT, CT, 06606
Iagulli Michael K Chief Operating Officer 2321 Hollywood Blvd, Hollywood, FL, 33020
Walowitz Jason H Agent 2321 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 Walowitz, Jason H -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 2321 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 2321 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-16 2321 Hollywood Blvd, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000112878 LAPSED CACE18-24346 (21) 17TH JUDICIAL CIRCUIT 2019-01-24 2024-02-18 $33,016.12 HYACINTH HENRY, 4906 NW 43RD AVENUE, TAMARAC, FL 33319
J17000214520 TERMINATED 1000000740319 BROWARD 2017-04-10 2027-04-12 $ 1,691.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-20
Domestic Non-Profit 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State