Search icon

UNITED SHIP SERVICE CORP.

Company Details

Entity Name: UNITED SHIP SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2000 (25 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P00000027533
FEI/EIN Number 651013537
Address: 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312, US
Mail Address: 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED SHIP SERVICE CORP. 401(K) PLAN 2022 651013537 2023-07-29 UNITED SHIP SERVICE CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542002008
Plan sponsor’s address 1341 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature
UNITED SHIP SERVICE CORP. 401(K) PLAN 2021 651013537 2022-05-28 UNITED SHIP SERVICE CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9545834588
Plan sponsor’s address 1341 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature
UNITED SHIP SERVICE CORP. 401(K) PLAN 2020 651013537 2021-10-02 UNITED SHIP SERVICE CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9545834588
Plan sponsor’s address 1341 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-10-02
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature
UNITED SHIP SERVICE CORP. 401(K) PLAN 2019 651013537 2020-10-15 UNITED SHIP SERVICE CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9545834588
Plan sponsor’s address 2853 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature
UNITED SHIP SERVICE CORP. 401(K) PLAN 2018 651013537 2019-06-10 UNITED SHIP SERVICE CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9545834588
Plan sponsor’s address 2220 SW 57TH AVE, HOLLYWOOD, FL, 33023

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature
UNITED SHIP SERVICE CORP. 401(K) PLAN 2017 651013537 2018-07-24 UNITED SHIP SERVICE CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9545834588
Plan sponsor’s address 2220 SW 57TH AVE, WEST PARK, FL, 33023

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing DHIENNA CALONGES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ENGEBRETSEN ERIK Agent 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312

Chief Executive Officer

Name Role Address
Engebretsen Erik Chief Executive Officer 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
MERGER 2024-01-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000095060. MERGER NUMBER 500000248955
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1341 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2022-05-02 1341 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1341 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2010-03-04 ENGEBRETSEN, ERIK No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State