Search icon

UNITED SERVICE SYSTEMS OF SOUTH FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: UNITED SERVICE SYSTEMS OF SOUTH FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SERVICE SYSTEMS OF SOUTH FLORIDA, CORP. 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: 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000077618
FEI/EIN Number 260565488

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

Address: 4611 S UNIVERSITY DR, SUITE 412, DAVIE, FL, 33328, US
Mail Address: 4611 S UNIVERSITY DR, SUITE 412, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOAQUIN President 4611 S UNIVERSITY DR SUITE 412, DAVIE, FL, 33328
MORROW MICHAEL J Director 4611 S UNIVERSITY DR SUITE 412, DAVIE, FL, 33324
BURGER STEVEN Treasurer 4611 S UNIVERSITY DR SUITE 412, DAVIE, FL, 33324
ANDUJAR PEDRO Director 4611 S UNIVERSITY DR SUITE 412, DAVIE, FL, 33324
BULLER MICHAEL Director 4611 S UNIVERSITY DR SUITE 412, DAVIE, FL, 33324
ANDUJAR PEDRO Agent 8724 SW 16 PL, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8724 SW 16 PL, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4611 S UNIVERSITY DR, SUITE 412, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-04-30 4611 S UNIVERSITY DR, SUITE 412, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ANDUJAR, PEDRO -
AMENDMENT AND NAME CHANGE 2008-05-23 UNITED SERVICE SYSTEMS OF SOUTH FLORIDA, CORP. -
NAME CHANGE AMENDMENT 2007-10-31 CHECKMATE AIR CONDITIONING & APPLIANCE SERVICE CORP. -
CANCEL ADM DISS/REV 2007-08-14 - -
AMENDMENT AND NAME CHANGE 2007-08-14 UNITED SERVICE SYSTEMS OF SOUTH FLORIDA, CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-05-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-29
Amendment and Name Change 2008-05-23
Name Change 2007-10-31
REINSTATEMENT 2007-08-14
Amendment and Name Change 2007-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State