Search icon

UNITED PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PROFESSIONAL SERVICES, INC. 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000082293
FEI/EIN Number 141840456

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

Address: 5390 HOFFNER RD, STE D, ORLANDO, FL, 32812
Mail Address: 5390 HOFFNER RD, STE D, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASARELL JOSE M President 5390 HOFFNER ROAD STE D, ORLANDO, FL, 32812
PASARELL JOSE M Secretary 5390 HOFFNER ROAD STE D, ORLANDO, FL, 32812
PASARELL JOSE M Director 5390 HOFFNER ROAD STE D, ORLANDO, FL, 32812
OSSINSKY MARC P Agent 210 NORTH WYMORE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-09-02 OSSINSKY, MARC P -
REGISTERED AGENT ADDRESS CHANGED 2004-09-02 210 NORTH WYMORE RD, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-15 5390 HOFFNER RD, STE D, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2003-05-15 5390 HOFFNER RD, STE D, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038512 TERMINATED 007018980 9270 000111 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000034644 TERMINATED 006141033 9168 002313 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000044858 TERMINATED 007054123 9385 003007 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000275114 TERMINATED 007018980 9270 000111 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000283233 TERMINATED 007054123 9385 003007 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269877 TERMINATED 006141033 9168 002313 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-05-15
Domestic Profit 2002-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State